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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SMITHFAMILY1938 LLC | Fearthebottom LLC | 2024-09-11 |
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