Entity Name: | BRAVO FOXTROT ZULU HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Jul 2022 |
Business ALEI: | 2605691 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 481211 - Nonscheduled Chartered Passenger Air Transportation |
Business address: | 9 Newcastle Pl, Unionville, CT, 06085-1193, United States |
Mailing address: | 9 Newcastle Pl, Unionville, CT, United States, 06085-1193 |
ZIP code: | 06085 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | brian@bfzelectric.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MATTHEW WILEY | Agent | 26 Broad St., Milford, CT, 06460, United States | PO BOX 110385, Trumbull, CT, 06611, United States | +1 203-430-8662 | matt@wileyfirm.com | 82 Old Dike Rd., Trumbull, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Brian Zadrozny | Officer | 9 NEWCASTLE PLACE, UNIONVILLE, CT, 06085, United States | 9 Newcastle Pl, Unionville, CT, 06085-1193, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013202333 | 2025-02-27 | No data | Annual Report | Annual Report | No data |
BF-0012807686 | 2024-10-31 | 2024-10-31 | Reinstatement | Certificate of Reinstatement | No data |
BF-0012789953 | 2024-10-11 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012686520 | 2024-07-10 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010941867 | 2022-07-27 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website