Search icon

Five Minute Construction LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Five Minute Construction LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 May 2022
Business ALEI: 2557283
Annual report due: 31 Mar 2025
Business address: 299 Redding Rd, Redding, CT, 06896-2823, United States
Mailing address: 299 Redding Rd, Redding, CT, United States, 06896-2823
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: service@mynestagency.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Five Minute Construction LLC, FLORIDA M24000009059 FLORIDA

Agent

Name Role
The NEST Agency LLC Agent

Officer

Name Role Business address Residence address
MAIRA C RIDOLFI Officer 299 Redding Rd, Redding, CT, 06896-2823, United States 299 Redding Rd, Redding, CT, 06896-2823, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012387994 2024-02-23 - Annual Report Annual Report -
BF-0011804289 2023-05-12 2023-05-12 Change of Business Address Business Address Change -
BF-0011251129 2023-03-07 - Annual Report Annual Report -
BF-0010592349 2022-05-13 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005094065 Active OFS 2022-09-22 2027-09-22 ORIG FIN STMT

Parties

Name Five Minute Construction LLC
Role Debtor
Name ROCK SOLID FUNDING LLC
Role Secured Party
See something incorrect or outdated?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