Search icon

Top Floor CT LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: Top Floor CT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 2021
Date of dissolution: 01 Apr 2025
Business ALEI: 2342615
Annual report due: 31 Mar 2025
Business address: 228 Raymond St, Waterbury, CT, 06706-2135, United States
Mailing address: 228 Raymond St, Waterbury, CT, United States, 06706-2135
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dj_cas@yahoo.com

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Eric Casavant Agent 228 Raymond St, Waterbury, CT, 06706-2135, United States 228 Raymond St, Waterbury, CT, 06706-2135, United States +1 203-982-8574 dj_cas@yahoo.com 228 Raymond St, Waterbury, CT, 06706-2135, United States

Officer

Name Role Business address Phone E-Mail Residence address
Eric Casavant Officer 228 Raymond St, Waterbury, CT, 06706-2135, United States +1 203-982-8574 dj_cas@yahoo.com 228 Raymond St, Waterbury, CT, 06706-2135, United States

History

Type Old value New value Date of change
Name change Cas LLC Top Floor CT LLC 2024-01-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013320766 2025-02-07 2025-04-01 Dissolution Certificate of Dissolution -
BF-0012244897 2024-03-02 - Annual Report Annual Report -
BF-0012526785 2024-01-11 2024-01-15 Name Change Amendment Certificate of Amendment -
BF-0011125836 2023-01-18 - Annual Report Annual Report -
BF-0010195590 2022-03-12 - Annual Report Annual Report 2022
BF-0010115116 2021-09-13 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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