Search icon

Lillinonah, LLC

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

Company Details

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

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This 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

Officer

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

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

License

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

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 -

Debts and Liens

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

Parties

Name Lillinonah, LLC
Role Debtor
Name SCREEN ACTORS GUILD-AMERICAN FEDERATION OF TELEVISION AND RADIO ARTISTS
Role Secured Party
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