LL VENTURES, LLC

Entity Name: | LL VENTURES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 13 Aug 2021 |
Business ALEI: | 2325401 |
Annual report due: | 31 Mar 2022 |
Business address: | 780 Long Hill Rd, Middletown, CT, 06457-5073, United States |
Mailing address: | 780 Long Hill Rd, Middletown, CT, United States, 06457-5073 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | leniartp03@gmail.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesName | Role | Residence address |
---|---|---|
Matthew Lamanivong | Officer | 35 Charles Mary Dr, Middletown, CT, 06457-2075, United States |
Pawel Leniart | Officer | 199 Aston Ln, Middletown, CT, 06457, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARK BALABAN | Agent | 425 Main Street, Fourth Floor, Middletown, CT, 06457-5073, United States | 425 Main Street, Fourth Floor, Middletown, CT, 06457-5073, United States | +1 860-301-7410 | mbalaban@balabanlaw.com | 54 BUCKLEY HILL RD, COLCHESTER, CT, 06415, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012755091 | 2024-09-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012654964 | 2024-06-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010101577 | 2021-08-13 | - | Business Formation | Certificate of Organization | - |
This company hasn't received any reviews.
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