Search icon

SWEETENER LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SWEETENER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 2020
Business ALEI: 1348138
Annual report due: 31 Mar 2026
Business address: 15 NORTHWOOD DR, EASTON, CT, 06612, United States
Mailing address: 15 NORTHWOOD DR, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sweetenerllc@gmail.com

Industry & Business Activity

NAICS

332812 Metal Coating, Engraving (except Jewelry and Silverware), and Allied Services to Manufacturers

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) enameling, lacquering, and varnishing metals and metal products; (2) hot dip galvanizing metals and metal products; (3) engraving, chasing, or etching metals and metal products (except jewelry; personal goods carried on or about the person, such as compacts and cigarette cases; precious metal products (except precious plated flatware and other plated ware); and printing plates); (4) powder coating metals and metal products; and (5) providing other metal surfacing services for the trade. Included in this industry are establishments that perform these processes on other materials, such as plastics, in addition to metals. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
Christine Thorpe Officer 15 NORTHWOOD DR, EASTON, CT, 06612, United States -
SEAN MICHAEL THORPE Officer 15 NORTHWOOD DR, EASTON, CT, 06612, United States 15 NORTHWOOD DR, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013355583 2025-04-01 - Annual Report Annual Report -
BF-0013355661 2025-03-25 - Annual Report Annual Report -
BF-0012371912 2024-02-01 - Annual Report Annual Report -
BF-0012083961 2023-11-03 2023-11-03 Interim Notice Interim Notice -
BF-0011363117 2023-03-08 - Annual Report Annual Report -
BF-0010224655 2022-07-01 - Annual Report Annual Report 2022
0007118721 2021-02-03 - Annual Report Annual Report 2021
0006928865 2020-06-22 2020-06-22 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005156497 Active OFS 2023-07-28 2025-08-11 AMENDMENT

Parties

Name SWEETENER LLC
Role Debtor
Name GENEVA CAPITAL, LLC
Role Secured Party
0003406359 Active OFS 2020-10-02 2025-08-11 AMENDMENT

Parties

Name SWEETENER LLC
Role Debtor
Name GENEVA CAPITAL, LLC
Role Secured Party
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