Search icon

DUARTE FLOOR LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DUARTE FLOOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Aug 2021
Business ALEI: 2317853
Annual report due: 31 Mar 2025
Business address: 195 N Anthony St, Bridgeport, CT, 06606-2210, United States
Mailing address: 195 N Anthony St, Bridgeport, CT, United States, 06606-2210
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kellysouzadmv@gmail.com

Industry & Business Activity

NAICS

236210 Industrial Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of industrial buildings (except warehouses). The construction of selected additional structures, whose production processes are similar to those for industrial buildings (e.g., incinerators, cement plants, blast furnaces, and similar nonbuilding structures), is included in this industry. Included in this industry are industrial building general contractors, industrial building for-sale builders, industrial building design-build firms, and industrial building construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KELLY SOUZA Agent 827 North Ave, 2FL #2, Bridgeport, CT, 06606-5706, United States 827 North Ave, 2FL #2, Bridgeport, CT, 06606-5706, United States +1 203-360-0713 kellysouzadmv@gmail.com 2685 Main St, 1FL, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
ROWAN ALVES DUARTE Officer 195 N Anthony St, Bridgeport, CT, 06606-2210, United States 195 N Anthony St, Bridgeport, CT, 06606-2210, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011124317 2024-04-09 - Annual Report Annual Report -
BF-0012136305 2024-04-09 - Annual Report Annual Report -
BF-0010213504 2022-09-14 - Annual Report Annual Report 2022
BF-0010112680 2021-09-08 - Interim Notice Interim Notice -
BF-0010099526 2021-08-10 - Interim Notice Interim Notice -
BF-0010095579 2021-08-03 - 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See something incorrect or outdated?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