Search icon

Fearthebottom LLC

Company Details

Entity Name: Fearthebottom LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 2020
Business ALEI: 1350902
Annual report due: 31 Mar 2025
Business address: 14 Hazard Ave suite 23, Enfield, CT, 06082-3713, United States
Mailing address: 14 NORTHFIELD RD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: smithfamily1938llc@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LENWORTH SMITH Agent 14 NORTHFIELD RD, ENFIELD, CT, 06082, United States 14 NORTHFIELD RD, ENFIELD, CT, 06082, United States +1 424-341-8876 lennysmith3@gmail.com 14 NORTHFIELD RD, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Phone E-Mail Residence address
LENWORTH SMITH Officer 14 Hazard Ave suite 23, Enfield, CT, 06082-3713, United States +1 424-341-8876 lennysmith3@gmail.com 14 NORTHFIELD RD, ENFIELD, CT, 06082, United States

History

Type Old value New value Date of change
Name change SMITHFAMILY1938 LLC Fearthebottom LLC 2024-09-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012370056 2024-09-11 - Annual Report Annual Report -
BF-0012765003 2024-09-11 2024-09-11 Name Change Amendment Certificate of Amendment -
BF-0011735576 2023-03-10 2023-03-10 Change of NAICS Code NAICS Code Change -
BF-0011364647 2023-03-09 - Annual Report Annual Report -
BF-0010551223 2023-03-09 - Annual Report Annual Report -
BF-0009778613 2022-04-08 - Annual Report Annual Report -
0007002906 2020-10-16 2020-10-16 Change of Email Address Business Email Address Change -
0006946562 2020-07-13 2020-07-13 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website