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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||
|
Name | LL CONSTRUCTION & REMODELING LLC |
Role | Debtor |
Name | CITY OF BRIDGEPORT TAX COLLECTOR |
Role | Secured Party |
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