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 |
Name | Role |
---|---|
WILLINGER, WILLINGER & BUCCI, P.C. | Agent |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SLA ACQUISITION, LLC | SLA ACQUISITIONS, LLC | 2020-02-24 |
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