Entity Name: | Royalty House Wash LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Oct 2019 |
Business ALEI: | 1324997 |
Annual report due: | 31 Mar 2025 |
Business address: | 82 ROSARIO DRIVE APT 3, WATERBURY, CT, 06708, United States |
Mailing address: | 82 ROSARIO DRIVE APT 3, WATERBURY, CT, United States, 06708 |
ZIP code: | 06708 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jacob@xteriorxpertsllc.com |
NAICS
561790 Other Services to Buildings and DwellingsThis industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JACOB ARNINK | Agent | 82 ROSARIO DRIVE APT 3, WATERBURY, CT, 06708, United States | 82 ROSARIO DRIVE APT 3, WATERBURY, CT, 06708, United States | +1 203-490-8355 | jacob@xteriorxpertsllc.com | 82 ROSARIO DRIVE APT 3, WATERBURY, CT, 06708, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Jacob Arnink | Officer | 82 ROSARIO DRIVE APT 3, WATERBURY, CT, 06708, United States | 82 ROSARIO DRIVE APT 3, WATERBURY, CT, 06708, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Grime Busters LLC | Royalty House Wash LLC | 2024-05-14 |
Name change | XTERIOR XPERTS LLC | Grime Busters LLC | 2024-01-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012221656 | 2024-05-15 | - | Annual Report | Annual Report | - |
BF-0012638476 | 2024-05-14 | 2024-05-14 | Name Change Amendment | Certificate of Amendment | - |
BF-0012527826 | 2024-01-13 | 2024-01-13 | Name Change Amendment | Certificate of Amendment | - |
BF-0012527832 | 2024-01-13 | 2024-01-13 | Interim Notice | Interim Notice | - |
BF-0009784919 | 2023-12-01 | - | Annual Report | Annual Report | - |
BF-0010916777 | 2023-12-01 | - | Annual Report | Annual Report | - |
BF-0011492652 | 2023-12-01 | - | Annual Report | Annual Report | - |
BF-0011961461 | 2023-09-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006910844 | 2020-05-27 | - | Annual Report | Annual Report | 2020 |
0006664942 | 2019-10-21 | 2019-10-21 | Business Formation | Certificate of Organization | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information