Search icon

Protect ya energy L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Protect ya energy L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Mar 2022
Business ALEI: 2491101
Annual report due: 31 Mar 2026
Business address: 415 BOSTON post, Milford, CT, 06511, United States
Mailing address: 415 BOSTON post, ste 3-1165, Milford, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: protectyaenergyllc@gmail.com
E-Mail: fredrickshaw53@yahoo.com

Industry & Business Activity

NAICS

315990 Apparel Accessories and Other Apparel Manufacturing

This industry comprises establishments primarily engaged in manufacturing apparel and accessories (except apparel knitting mills, cut and sew apparel contractors, and cut and sew apparel manufacturing (except contractors)). Jobbers, who perform entrepreneurial functions involved in apparel accessories manufacture, including buying raw materials, designing and preparing samples, arranging for apparel accessories to be made from their materials, and marketing finished apparel accessories, are included. Examples of products made by these establishments are belts, caps, gloves (except medical, safety, sporting), hats, and neckties. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Fredrick Shaw Jr. Officer 78 Lilac St, New Haven, CT, 06511, United States 78 Lilac St, New Haven, CT, 06511, United States
Zion Fredrick Shaw Officer 78 Lilac St, New Haven, CT, 06511, United States 78 Lilac St, New Haven, CT, 06511, United States
ranisha foster-Shaw Officer - 4 lucy st, Apt 415, Boston, MA, 02125, United States
london shaw Officer - 4 lucy st, Apt 415, Boston, MA, 02125, United States

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012308908 2025-03-21 - Annual Report Annual Report -
BF-0013187659 2025-03-21 - Annual Report Annual Report -
BF-0011513671 2023-03-30 - Annual Report Annual Report -
BF-0010506514 2022-03-14 - 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See something incorrect or outdated?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