Entity Name: | Earley Property Force LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Ready for Forfeiture |
Date Formed: | 21 Jul 2021 |
Business ALEI: | 2308841 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 561730 - Landscaping Services |
Business address: | 82 COW HILL RD., KILLINGWORTH, CT, 06419, United States |
Mailing address: | 82 COW HILL RD., KILLINGWORTH, CT, United States, 06419 |
ZIP code: | 06419 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | earleypropertyforce@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Trevor Earley | Agent | 82 COW HILL RD., KILLINGWORTH, CT, 06419, United States | 82 COW HILL RD., KILLINGWORTH, CT, 06419, United States | +1 203-415-6881 | earleypropertyforce@gmail.com | 82 COW HILL RD., KILLINGWORTH, CT, 06419, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TREVOR ROBERT EARLEY | Officer | 82 COW HILL RD., KILLINGWORTH, CT, 06419, United States | 82 COW HILL RD., KILLINGWORTH, CT, 06419, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | EARLEY POPERTY FORCE LLC | Earley Property Force LLC | 2022-06-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013151647 | 2024-11-18 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012721581 | 2024-08-09 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010626899 | 2022-06-07 | 2022-06-07 | Name Change Amendment | Certificate of Amendment | No data |
BF-0010273045 | 2022-06-06 | No data | Annual Report | Annual Report | 2022 |
BF-0010088768 | 2021-07-21 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website