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 |
NAICS
541810 Advertising AgenciesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Cas LLC | Top Floor CT LLC | 2024-01-15 |
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 | - |
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