1114-1116 Fairfield Ave LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | 1114-1116 Fairfield Ave LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 08 Dec 2022 |
Business ALEI: | 2675456 |
Annual report due: | 31 Mar 2025 |
Business address: | 606 Post Rd, Westport, CT, 06880, United States |
Mailing address: | 606 Post Rd, Ste 533, Westport, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | max@summertax.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
Summer Associates Compliance Services LLC | Agent |
Name | Role | Business address |
---|---|---|
Emerald Isle Holdings LLC | Officer | 30 N Gould St, Ste R, Sheridan, WY, 82801-6317, United States |
Islay LLC | Officer | 30 N Gould St, Ste R, Sheridan, WY, 82801, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012351661 | 2024-06-05 | - | Annual Report | Annual Report | - |
BF-0011884925 | 2023-07-14 | 2023-07-14 | Interim Notice | Interim Notice | - |
BF-0011525700 | 2023-06-21 | - | Annual Report | Annual Report | - |
BF-0011673371 | 2023-01-20 | 2023-01-20 | Interim Notice | Interim Notice | - |
BF-0011518624 | 2022-12-08 | - | Business Formation | Certificate of Organization | - |
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