Search icon

SLA ACQUISITIONS, LLC

Company Details

Entity Name: SLA ACQUISITIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 24 Feb 2020
Date of dissolution: 12 Nov 2024
Business ALEI: 1336728
Annual report due: 31 Mar 2025
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: 857 POST ROAD #346, FAIRFIELD, CT, 06824, United States
Mailing address: 857 POST ROAD #346, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Victoria@sldland.com

Agent

Name Role
WILLINGER, WILLINGER & BUCCI, P.C. Agent

Officer

Name Role Business address Residence address
MARK DEPECOL Officer 857 POST ROAD #346, FAIRFIELD, CT, 06824, United States 857 Post Rd, #346, Fairfield, CT, 06824-6041, United States

History

Type Old value New value Date of change
Name change SLA ACQUISITION, LLC SLA ACQUISITIONS, LLC 2020-02-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013032330 2024-11-12 2024-11-12 Dissolution Certificate of Dissolution No data
BF-0012056616 2024-02-21 No data Annual Report Annual Report No data
BF-0011499328 2023-01-31 No data Annual Report Annual Report No data
BF-0010401797 2022-03-02 No data Annual Report Annual Report 2022
0007267992 2021-03-29 No data Annual Report Annual Report 2021
0006920248 2020-03-30 2020-03-30 Change of Agent Address Agent Address Change No data
0006775298 2020-02-24 2020-02-24 Business Formation Certificate of Organization No data
0006777910 2020-02-24 2020-02-24 Amendment Amend Name No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website