ONE STOP BOUNCE LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | ONE STOP BOUNCE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 18 Jun 2021 |
Business ALEI: | 2283723 |
Annual report due: | 31 Mar 2022 |
Business address: | 185-195 WESTLAND ST UNIT 189B, HARTFORD, CT, 06120, USA |
Mailing address: | 185-195 WESTLAND ST UNIT 189B, HARTFORD, CT, USA, 06120 |
ZIP code: | 06120 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | MIGUEL.CORREA@SUNRISETAX.NET |
Name | Role | Business address | Residence address |
---|---|---|---|
JEANNETTE VAZQUEZ | Officer | 185-195 WESTLAND ST, UNIT 189B, HARTFORD, CT, 06120, United States | 229 MARTIN ST, FL 1, HARTFORD, CT, 06120, United States |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
JEANNETTE VAZQUEZ | Agent | 185-195 MARTIN ST, UNIT 189B, HARTFORD, CT, 06120, United States | 185-195 WESTLAND ST, UNIT 189, HARTFORD, CT, 06120, United States | 229 MARTIN ST, FL 1, HARTFORD, CT, 06120, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012748932 | 2024-08-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012650231 | 2024-05-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010072081 | 2021-06-18 | - | 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