MIKE'S BAIL BONDS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MIKE'S BAIL BONDS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 24 Apr 2021 |
Business ALEI: | 1389039 |
Annual report due: | 31 Mar 2025 |
Business address: | 15 Sefton Dr, New Britain, CT, 06053-2548, United States |
Mailing address: | 15 Sefton Dr, New Britain, CT, United States, 06053-2548 |
ZIP code: | 06053 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mikesbailbondsct@yahoo.com |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Michael Baba | Officer | 15 Sefton Dr, New Britain, CT, 06053-2548, United States | +1 860-209-9356 | mikesbailbondsct@yahoo.com | 130 Wyneding Hill Rd, Manchester, CT, 06040, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Michael Baba | Agent | 15 Sefton Dr, New Britain, CT, 06053-2548, United States | 15 Sefton Dr, New Britain, CT, 06053-2548, United States | +1 860-209-9356 | mikesbailbondsct@yahoo.com | 130 Wyneding Hill Rd, Manchester, CT, 06040, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013261552 | 2024-12-28 | 2024-12-28 | Interim Notice | Interim Notice | - |
BF-0013261550 | 2024-12-28 | 2024-12-28 | Change of Business Address | Business Address Change | - |
BF-0013261555 | 2024-12-28 | 2024-12-28 | Change of Agent | Agent Change | - |
BF-0010205907 | 2024-06-13 | - | Annual Report | Annual Report | 2022 |
BF-0011109512 | 2024-06-13 | - | Annual Report | Annual Report | - |
BF-0012237854 | 2024-06-13 | - | Annual Report | Annual Report | - |
BF-0012645109 | 2024-05-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007325001 | 2021-05-05 | 2021-05-05 | Interim Notice | Interim Notice | - |
0007324620 | 2021-05-05 | 2021-05-05 | Change of Agent | Agent Change | - |
0007324510 | 2021-05-05 | 2021-05-05 | Change of Business Address | Business Address Change | - |
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