BLUHUNNIDS L.L.C.
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | BLUHUNNIDS L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 21 Aug 2020 |
Business ALEI: | 1355910 |
Annual report due: | 31 Mar 2021 |
Business address: | 5 SPRINGSIDE AVE, NEW HAVEN, CT, 06515, United States |
Mailing address: | 5 SPRINGSIDE AVE, NEW HAVEN, CT, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | EFILE1234@INCFILE.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
RASHAUN COLE | Officer | 37 BRYDEN TER, NEW HAVEN, CT, 06517, United States | 37 BRYDEN TER, NEW HAVEN, CT, 06517, United States |
FRANK PONTEAU | Officer | 5 SPRINGSIDE AVE, NEW HAVEN, CT, 06515, United States | 5 SPRINGSIDE AVE, NEW HAVEN, CT, 06515, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012144963 | 2023-11-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011913509 | 2023-08-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010942205 | 2022-07-27 | 2022-08-26 | Agent Resignation | Agent Resignation | - |
0006964974 | 2020-08-21 | 2020-08-21 | Business Formation | Certificate of Organization | - |
Sources: 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