Entity Name: | 27X ORANGE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 May 2020 |
Business ALEI: | 1344654 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 278 ORANGE STREET, NEW HAVEN, CT, 06510, United States |
Mailing address: | 4831 KAHALA AVE., HONOLULU, HI, United States, 96816 |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dylandimarchi16@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ORI D. SPIEGEL | Agent | 66 ANDERSON STREET, NEW HAVEN, CT, 06511, United States | 66 ANDERSON STREET, NEW HAVEN, CT, 06511, United States | +1 808-721-0956 | dylandimarchi16@gmail.com | 548 ORANGE ST, NEW HAVEN, CT, 06511, United States |
Name | Role | Residence address |
---|---|---|
JOAN KENDALL | Officer | 33 MEETING HOUSE ROAD, GREENWICH, CT, 06831, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013129927 | 2025-02-04 | No data | Annual Report | Annual Report | No data |
BF-0012058739 | 2024-01-08 | No data | Annual Report | Annual Report | No data |
BF-0011357069 | 2023-01-02 | No data | Annual Report | Annual Report | No data |
BF-0010238235 | 2022-01-24 | No data | Annual Report | Annual Report | 2022 |
0007087746 | 2021-01-29 | No data | Annual Report | Annual Report | 2021 |
0006907328 | 2020-05-20 | 2020-05-20 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website