Search icon

SLD GROUP, LLC

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

Company Details

Entity Name: SLD GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Oct 2022
Business ALEI: 2642405
Annual report due: 31 Mar 2025
Business address: 102 Old Town Rd, Ashford, CT, 06278-2027, United States
Mailing address: 102 Old Town Rd, Ashford, CT, United States, 06278-2027
ZIP code: 06278
County: Windham
Place of Formation: CONNECTICUT
E-Mail: andraegivans@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Andrae Givans Officer 102 Old Town Rd, Ashford, CT, 06278-2027, United States 102 Old Town Rd, Ashford, CT, 06278-2027, United States

Agent

Name Role
CORPORATE SERVICE CENTER, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011073979 2024-05-08 - Annual Report Annual Report -
BF-0012223851 2024-05-08 - Annual Report Annual Report -
BF-0011029666 2022-10-06 - 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
0005242177 Active OFS 2024-09-30 2029-09-30 ORIG FIN STMT

Parties

Name SLD GROUP, LLC
Role Debtor
Name GROUNDFLOOR CREDIT 1, LLC
Role Secured Party
0005242250 Active OFS 2024-09-30 2029-09-30 ORIG FIN STMT

Parties

Name SLD GROUP, LLC
Role Debtor
Name GROUNDFLOOR CREDIT 1, LLC
Role Secured Party
0005231858 Active OFS 2024-08-02 2028-04-13 AMENDMENT

Parties

Name SLD GROUP, LLC
Role Debtor
Name LOAN FUNDER LLC, SERIES 51203
Role Secured Party
0005133961 Active OFS 2023-04-13 2028-04-13 ORIG FIN STMT

Parties

Name SLD GROUP, LLC
Role Debtor
Name LOAN FUNDER LLC, SERIES 51203
Role Secured Party
0005115665 Active OFS 2023-01-17 2028-01-17 ORIG FIN STMT

Parties

Name SLD GROUP, LLC
Role Debtor
Name LOAN FUNDER LLC, SERIES 44930
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
East Hampton 57 MIDDLE HADDAM RD 02C/9/13// 0.56 455 Source Link
Acct Number R00488
Assessment Value $144,890
Appraisal Value $206,980
Land Use Description 2 Family
Zone R-2
Neighborhood 800
Land Assessed Value $36,640
Land Appraised Value $52,340

Parties

Name SLD GROUP, LLC
Sale Date 2023-04-14
Sale Price $136,000
Name SELMONT MONIKA LAHIRI
Sale Date 2021-03-19
Sale Price $56,000
Name CITIZENS BANK, NATIONAL ASSOCIATION
Sale Date 2020-02-10
Name BOULANGER SUSAN B
Sale Date 1979-02-28
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