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 |
NAICS
332812 Metal Coating, Engraving (except Jewelry and Silverware), and Allied Services to ManufacturersThis 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
Name | Role |
---|---|
Registered Agents Inc | Agent |
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 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 | - |
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 | |||||||||||||
|
Name | SWEETENER LLC |
Role | Debtor |
Name | GENEVA CAPITAL, LLC |
Role | Secured Party |
Parties
Name | SWEETENER LLC |
Role | Debtor |
Name | GENEVA CAPITAL, LLC |
Role | Secured Party |
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