KING ENTERPRISES LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | KING ENTERPRISES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 15 Jul 2020 |
Business ALEI: | 1350986 |
Annual report due: | 31 Mar 2021 |
Business address: | 275 POST RD E #5023, WESTPORT, CT, 06881, United States |
Mailing address: | 275 POST RD E #5023, WESTPORT, CT, United States, 06881 |
ZIP code: | 06881 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | KINGLLC63@GMAIL.COM |
NAICS
453310 Used Merchandise StoresName | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
MARIA CALISE | Agent | 275 POST RD E #5023, WESTPORT, CT, 06881, United States | 275 POST RD E #5023, WESTPORT, CT, 06881, United States | KINGLLC63@GMAIL.COM | 275 POST RD E #5023, WESTPORT, CT, 06881, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MARIA CALISE | Officer | 275 POST RD E #5023, WESTPORT, CT, 06881, United States | KINGLLC63@GMAIL.COM | 275 POST RD E #5023, WESTPORT, CT, 06881, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012337803 | 2023-11-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011931521 | 2023-08-15 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006947450 | 2020-07-15 | 2020-07-15 | Business Formation | Certificate of Organization | - |
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