Search icon

LL CONSTRUCTION & REMODELING LLC

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

Company Details

Entity Name: LL CONSTRUCTION & REMODELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Sep 2021
Business ALEI: 2355411
Annual report due: 31 Mar 2025
Business address: 2600 PARK AVE, Bridgeport, CT, 06604, United States
Mailing address: 2600 PARK AVE, E1, Bridgeport, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lucaslucasjunior14@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KELLY SOUZA Agent 2600 PARK AVE, E1, Bridgeport, CT, 06604, United States 2600 PARK AVE, E1, Bridgeport, CT, 06604, United States +1 203-360-0713 majutax@outlook.com 2685 Main St, 1FL, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
LUCAS JUNIO DA SILVA Officer 2600 PARK AVE, E1, Bridgeport, CT, 06604, United States 2600 PARK AVE, E1, Bridgeport, CT, 06604, United States
WESLEY RODRIGO PEREIRA FEITOSA Officer 2600 PARK AVE, E1, Bridgeport, CT, 06604, United States 2600 PARK AVE, E1, Bridgeport, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012800965 2024-10-23 2024-10-23 Interim Notice Interim Notice -
BF-0012236881 2024-07-26 - Annual Report Annual Report -
BF-0011128289 2023-09-08 - Annual Report Annual Report -
BF-0010322502 2022-08-26 - Annual Report Annual Report 2022
BF-0010133825 2021-10-21 - Interim Notice Interim Notice -
BF-0010123917 2021-09-30 - 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
0005228158 Active MUNICIPAL 2024-07-11 2039-07-11 ORIG FIN STMT

Parties

Name LL CONSTRUCTION & REMODELING LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
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