Search icon

142 S CLIFF LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 142 S CLIFF LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Jul 2021
Business ALEI: 2309156
Annual report due: 31 Mar 2025
Business address: 277 MAPLEWOOD AVE, BRIDGEPORT, CT, 06605, United States
Mailing address: 277 MAPLEWOOD AVE, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nllmg01@hotmail.com
E-Mail: floreschris87@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTIAN FLORES Agent 277 MAPLEWOOD AVE, BRIDGEPORT, CT, 06605, United States 277 MAPLEWOOD AVENUE, BRIDGEPORT, CT, 06605, United States +1 203-449-7296 floreschris87@gmail.com 277 MAPLEWOOD AVE, BRIDGEPORT, CT, 06605, United States

Officer

Name Role Business address Residence address
Christian Flores Officer 277 MAPLEWOOD AVE, BRIDGEPORT, CT, 06605, United States 277 Maplewood Ave, Bridgeport, CT, 06605-1305, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136589 2024-09-26 - Annual Report Annual Report -
BF-0012692955 2024-07-15 2024-07-15 Change of Agent Agent Change -
BF-0012692952 2024-07-15 2024-07-15 Interim Notice Interim Notice -
BF-0011122176 2023-03-20 - Annual Report Annual Report -
BF-0010188996 2022-12-20 - Annual Report Annual Report 2022
BF-0010149745 2021-11-16 2021-11-16 Interim Notice Interim Notice -
BF-0010137414 2021-10-28 2021-10-28 Interim Notice Interim Notice -
BF-0010129209 2021-10-12 2021-10-12 Interim Notice Interim Notice -
BF-0010124248 2021-10-01 2021-10-01 Interim Notice Interim Notice -
BF-0010089098 2021-07-21 - 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See something incorrect or outdated?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