Entity Name: | Lillinonah, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Aug 2021 |
Business ALEI: | 2320494 |
Annual report due: | 31 Mar 2026 |
Business address: | 39 Cedar Lane, New Milford, CT, 06776, United States |
Mailing address: | 39 Cedar Lane, New Milford, CT, United States, 06776 |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tori_flores@yahoo.com |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Victoria Flores | Officer | 39 Cedar Lane, New Milford, CT, 06776, United States | 39 Cedar Lane, New Milford, CT, 06776, United States |
Michael Furhman | Officer | 39 Cedar Lane, New Milford, CT, 06776, United States | 204 Pine Hill Rd, New Fairfield, CT, 06812-2208, United States |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LBD.0157481 | LIQUOR BRAND LABEL | INACTIVE | DOES NOT WISH TO RENEW | 2019-07-02 | 2019-07-02 | 2022-07-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013167775 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012093485 | 2024-01-30 | - | Annual Report | Annual Report | - |
BF-0012519001 | 2023-12-01 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011124851 | 2023-02-17 | - | Annual Report | Annual Report | - |
BF-0011051671 | 2022-11-01 | 2022-11-01 | Interim Notice | Interim Notice | - |
BF-0011049106 | 2022-10-28 | 2022-10-28 | Interim Notice | Interim Notice | - |
BF-0010368745 | 2022-03-15 | - | Annual Report | Annual Report | 2022 |
BF-0010097749 | 2021-08-16 | - | Business Formation | Certificate of Organization | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005095467 | Active | OFS | 2022-09-29 | 2027-09-29 | ORIG FIN STMT | |||||||||||||
|
Name | Lillinonah, LLC |
Role | Debtor |
Name | SCREEN ACTORS GUILD-AMERICAN FEDERATION OF TELEVISION AND RADIO ARTISTS |
Role | Secured Party |
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