Search icon

LIQUID LOVE GLOBAL LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIQUID LOVE GLOBAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2020
Business ALEI: 1338324
Annual report due: 31 Mar 2026
Business address: 33 TURTLEBACK ROAD SOUTH, NEW CANAAN, CT, 06840, United States
Mailing address: 33 TURTLEBACK ROAD SOUTH, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Lita33@optonline.net

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LITA WICKSER TOLAND Officer 33 TURTLEBACK ROAD SOUTH, NEW CANAAN, CT, 06840, United States +1 561-884-0223 LITA33@OPTONLINE.NET 33 TURTLEBACK ROAD SOUTH, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LITA WICKSER TOLAND Agent 33 TURTLEBACK ROAD SOUTH, NEW CANAAN, CT, 06840, United States 33 TURTLEBACK ROAD SOUTH, NEW CANAAN, CT, 06840, United States +1 561-884-0223 LITA33@OPTONLINE.NET 33 TURTLEBACK ROAD SOUTH, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013123692 2025-03-19 - Annual Report Annual Report -
BF-0012059000 2024-09-06 - Annual Report Annual Report -
BF-0011495402 2024-09-06 - Annual Report Annual Report -
BF-0012732101 2024-08-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010357748 2024-05-20 - Annual Report Annual Report 2022
BF-0012625213 2024-04-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007118339 2021-02-03 - Annual Report Annual Report 2021
0006815989 2020-03-05 2020-03-05 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See something incorrect or outdated?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