Entity Name: | LASTDAYS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 05 May 2021 |
Business ALEI: | 1390770 |
Annual report due: | 31 Mar 2022 |
Business address: | 491 LOGAN ST, BRIDGEPORT, CT, 06607, United States |
Mailing address: | 491 LOGAN ST, BRIDGEPORT, CT, United States, 06607 |
ZIP code: | 06607 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | LASTDAYS769@GMAIL.COM |
Name | Role |
---|---|
CORPORATE SERVICE CENTER, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT DAYS | Officer | 491 LOGAN ST, BRIDGEPORT, CT, 06607, United States | 491 LOGAN ST, BRIDGEPORT, CT, 06607, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012742699 | 2024-08-26 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012646192 | 2024-05-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007325546 | 2021-05-05 | 2021-05-05 | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website