Search icon

524 NLR LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: 524 NLR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2022
Business ALEI: 2615668
Annual report due: 31 Mar 2026
Business address: 3320 Cardinal Drive, Vero Beach, FL, 32964, United States
Mailing address: 3320 Cardinal Drive, 644318, Vero Beach, FL, United States, 32964
Place of Formation: CONNECTICUT
E-Mail: scohen@seaoakcapital.com

Industry & Business Activity

NAICS

221114 Solar Electric Power Generation

This U.S. industry comprises establishments primarily engaged in operating solar electric power generation facilities. These facilities use energy from the sun to produce electric energy. The electric energy produced in these establishments is provided to electric power transmission systems or to electric power distribution systems. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900UUB7ZQTPVN1709 2615668 US-CT GENERAL ACTIVE 2022-08-15

Addresses

Legal C/O Clean DG CT LLC, 9 Novelty Lane, 9B, Essex, US-CT, US, 06426
Headquarters 9 Novelty Lane, 9B, Essex, US-CT, US, 06426

Registration details

Registration Date 2024-02-06
Last Update 2024-02-06
Status ISSUED
Next Renewal 2025-02-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2615668

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
Daniel Poydenis Officer 3320 Cardinal Dr, 644318, Vero Beach, FL, 32964, United States 3320 Cardinal Drive, 644318, Vero Beach, FL, 32964, United States
SOCAP DEVCO, LLC Officer 3320 Cardinal Drive, 644318, Vero Beach, FL, 32964, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012589123 2024-03-21 2024-03-21 Change of Business Address Business Address Change -
BF-0012589617 2024-03-21 - Annual Report Annual Report -
BF-0012583141 2024-03-13 2024-03-13 Interim Notice Interim Notice -
BF-0012583130 2024-03-13 2024-03-13 Change of Agent Agent Change -
BF-0011067585 2023-02-28 - Annual Report Annual Report -
BF-0010969157 2022-08-15 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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