Search icon

Hotaling Holdings LLC

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

Company Details

Entity Name: Hotaling Holdings LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2022
Business ALEI: 2414554
Annual report due: 31 Mar 2026
Mailing address: 100 Scenic Ct, Cheshire, CT, United States, 06410-2315
Business address: 750 E Main St Ste 620, Stamford, CT, 06902-3872, United States
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: filings@boditel.com
E-Mail: ofa@hotalingholdings.com

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Hotaling Agent 100 Scenic Ct, Cheshire, CT, 06410-2315, United States 100 Scenic Ct, Cheshire, CT, 06410-2315, United States +1 860-966-8313 rhotaling@protonmail.com 100 Scenic Ct, Cheshire, CT, 06410-2315, United States

Officer

Name Role Business address Phone E-Mail Residence address
Robert Hotaling Officer 100 Scenic Ct, Cheshire, CT, 06410-2315, United States +1 860-966-8313 rhotaling@protonmail.com 100 Scenic Ct, Cheshire, CT, 06410-2315, United States
Richard Lilley Officer 2000 2nd St S Ste 12, Arlington, VA, 22204, United States - - 2000 2nd St S Ste 12, Arlington, VA, 22204, United States

History

Type Old value New value Date of change
Name change Boditel LLC Hotaling Holdings LLC 2024-08-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013180763 2025-02-13 - Annual Report Annual Report -
BF-0012719804 2024-08-07 2024-08-07 Name Change Amendment Certificate of Amendment -
BF-0012404960 2024-02-20 - Annual Report Annual Report -
BF-0011136520 2023-02-14 - Annual Report Annual Report -
BF-0011534523 2022-12-19 2022-12-19 Change of Business Address Business Address Change -
BF-0010185592 2022-01-03 - Business Formation Certificate of Organization -
See something incorrect or outdated?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