A & B Online Ventures, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | A & B Online Ventures, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Domesticated |
Sub status: | Annual report past due |
Date Formed: | 17 Dec 2021 |
Business ALEI: | 2405207 |
Annual report due: | 31 Mar 2024 |
Business address: | 415 Boston Post Road, Milford, CT, 06460, United States |
Mailing address: | 415 Boston Post Road, Suite 3-1253, Milford, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | aandgonlineventures@gmail.com |
NAICS
454110 Electronic Shopping and Mail-Order HousesName | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Anna Larracuente | Officer | 2389 Main Street Suite 100, Glastonbury, CT, 06033, United States | 20 Bonair Cir, Milford, CT, 06461-2647, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | A & G Online Ventures LLC | A & B Online Ventures, LLC | 2023-11-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012633385 | 2024-05-09 | 2024-05-17 | Domestication | Certificate of Domestication | - |
BF-0012063189 | 2023-11-02 | 2023-11-02 | Name Change Amendment | Certificate of Amendment | - |
BF-0011768599 | 2023-04-20 | 2023-04-20 | Change of Business Address | Business Address Change | - |
BF-0011142131 | 2023-02-13 | - | Annual Report | Annual Report | - |
BF-0010303767 | 2022-02-11 | - | Annual Report | Annual Report | 2022 |
BF-0010168658 | 2021-12-17 | - | Business Formation | Certificate of Organization | - |
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