Search icon

MIKADO LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MIKADO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2021
Business ALEI: 1386912
Annual report due: 31 Mar 2026
Business address: 12 HALLS ROAD, #484, OLD LYME, CT, 06371, United States
Mailing address: 12 HALLS ROAD, #484, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: LFERRARA@SBENDERCPAS.COM

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mikaela Sardo Lamarche Agent 12 Halls Rd, 484, Old Lyme, CT, 06371-7000, United States 12 Halls Rd, 484, Old Lyme, CT, 06371-7000, United States +1 347-495-7025 curator@acagalleries.com 12 Halls Rd, 484, Old Lyme, CT, 06371-7000, United States

Officer

Name Role Business address Residence address
DORIAN BERGEN Officer 12 HALLS ROAD, #484, OLD LYME, CT, 06371, United States 12 HALLS ROAD, #484, OLD LYME, CT, 06371, United States
MIKAELA SARDO-LAMARCHE Officer 49-3 STERLING HILL RD, LYME, CT, 06371, United States 49-3 STERLING HILL RD, LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013149980 2025-03-11 - Annual Report Annual Report -
BF-0012367952 2024-02-14 - Annual Report Annual Report -
BF-0011096527 2023-01-23 - Annual Report Annual Report -
BF-0011531924 2022-12-16 2022-12-16 Change of Agent Agent Change -
BF-0010232584 2022-03-23 - Annual Report Annual Report 2022
0007292004 2021-04-12 2021-04-12 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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