Search icon

1114-1116 Fairfield Ave LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role
Summer Associates Compliance Services LLC Agent

Officer

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

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 -
See something incorrect or outdated?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