Entity Name: | SPCOVE1 LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Dec 2020 |
Business ALEI: | 1368761 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Business address: | 315 Front St, New Haven, CT, 06513-3200, United States |
Mailing address: | 315 Front St, New Haven, CT, United States, 06513-3200 |
ZIP code: | 06513 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | HUGH@COVEFUNDS.COM |
Name | Role |
---|---|
SIM LEV HOLDINGS, LLC | Agent |
Name | Role | Business address |
---|---|---|
SIM LEV HOLDINGS, LLC | Officer | 315 Front St, NEW HAVEN, CT, 06513, United States |
COVE HOLDINGS LLC | Officer | 12 BRADLEY STREET, BRANFORD, CT, 06405, United States |
SP CAPITAL LLC | Officer | 33 DIXWELL AVENUE, SUITE 321, NEW HAVEN, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012302818 | 2024-03-28 | No data | Annual Report | Annual Report | No data |
BF-0012590240 | 2024-03-22 | 2024-03-22 | Interim Notice | Interim Notice | No data |
BF-0012565149 | 2024-02-28 | 2024-02-28 | Interim Notice | Interim Notice | No data |
BF-0012565166 | 2024-02-28 | 2024-02-28 | Change of Agent | Agent Change | No data |
BF-0012565153 | 2024-02-28 | 2024-02-28 | Change of Business Address | Business Address Change | No data |
BF-0010534053 | 2023-05-31 | No data | Annual Report | Annual Report | No data |
BF-0011381322 | 2023-05-31 | No data | Annual Report | Annual Report | No data |
BF-0009791080 | 2022-02-14 | No data | Annual Report | Annual Report | No data |
0007033546 | 2020-12-08 | 2020-12-08 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website