Search icon

Rogue Paradise LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: Rogue Paradise LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 2021
Business ALEI: 2368130
Annual report due: 31 Mar 2025
Business address: 23132 Town Walk Dr, Hamden, CT, 06518, United States
Mailing address: 23132 Town Walk Dr, Hamden, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rogueparadisellc@gmail.com

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Greg Spector Agent 109 Church St, 303, New Haven, CT, 06510, United States 109 Church St, 303, New Haven, CT, 06510, United States +1 203-889-7196 rogueparadisellc@gmail.com 109 Church St, 303, New Haven, CT, 06510, United States

Officer

Name Role Business address Phone E-Mail Residence address
Greg Spector Officer 109 Church St, 303, New Haven, CT, 06510, United States +1 203-889-7196 rogueparadisellc@gmail.com 109 Church St, 303, New Haven, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013264049 2024-12-31 2024-12-31 Change of Business Address Business Address Change -
BF-0012167306 2024-03-29 - Annual Report Annual Report -
BF-0011133012 2023-03-21 - Annual Report Annual Report -
BF-0011675618 2023-01-23 2023-01-23 Change of NAICS Code NAICS Code Change -
BF-0010386618 2022-03-28 - Annual Report Annual Report 2022
BF-0010133763 2021-10-21 - 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