Search icon

LAC LLC

Company Details

Entity Name: LAC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Aug 2020
Business ALEI: 1355290
Annual report due: 31 Mar 2025
Business address: 23 CAMBRIDGE COURT, MIDDLEBURY, CT, 06762, United States
Mailing address: 23 CAMBRIDGE COURT, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lac.llc.ct@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FAUSTO LANAO Agent 23 CAMBRIDGE COURT, MIDDLEBURY, CT, 06762, United States 23 CAMBRIDGE COURT, MIDDLEBURY, CT, 06762, United States +1 203-895-2946 LAC.LLC.CT@GMAIL.COM 23 CAMBRIDGE COURT, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIA ALZA Officer 23 CAMBRIDGE COURT, MIDDLEBURY, CT, 06762, United States - - 23 CAMBRIDGE COURT, MIDDLEBURY, CT, 06762, United States
FAUSTO LANAO Officer 23 CAMBRIDGE COURT, MIDDLEBURY, CT, 06762, United States +1 203-895-2946 LAC.LLC.CT@GMAIL.COM 23 CAMBRIDGE COURT, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012343994 2024-05-28 - Annual Report Annual Report -
BF-0011373820 2023-02-17 - Annual Report Annual Report -
BF-0010249471 2022-02-24 - Annual Report Annual Report 2022
0007173475 2021-02-18 - Annual Report Annual Report 2021
0006962959 2020-08-17 2020-08-17 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website