Entity Name: | LaLuce Marketing Agency LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report past due |
Date Formed: | 09 Apr 2022 |
Date of dissolution: | 27 Feb 2025 |
Business ALEI: | 2535425 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 453998 - All Other Miscellaneous Store Retailers (except Tobacco Stores) |
Business address: | 39 Wedgewood Dr., Jewett City, CT, 06351-8844, United States |
Mailing address: | 39 Wedgewood Dr., Jewett City, CT, United States, 06351-8844 |
ZIP code: | 06351 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | lalucemediaagency@gmail.com |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Charles Ackles | Officer | 69 Shetucket Tpke, Jewett City, CT, 06351-8844, United States | 69 Shetucket Tpke, Jewett City, CT, 06351-8844, United States |
Kimberly Pernigotti | Officer | 69 Shetucket Tpke, Jewett City, CT, 06351-8844, United States | 69 Shetucket Tpke, Jewett City, CT, 06351-8844, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013333685 | 2025-02-27 | 2025-02-27 | Dissolution | Certificate of Dissolution | No data |
BF-0011806459 | 2023-05-15 | 2023-05-15 | Change of Business Address | Business Address Change | No data |
BF-0011798542 | 2023-05-09 | 2023-05-09 | Change of NAICS Code | NAICS Code Change | No data |
BF-0011508251 | 2023-04-28 | No data | Annual Report | Annual Report | No data |
BF-0010547410 | 2022-04-09 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website