Search icon

Royalty House Wash LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

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

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 -
See something incorrect or outdated? Let us know

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