Entity Name: | clubcloud, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Mar 2023 |
Business ALEI: | 2738130 |
Annual report due: | 31 Mar 2025 |
Business address: | 1160 Silas Deane Hwy, Wethersfield, CT, 06109-4397, United States |
Mailing address: | 1160 Silas Deane Hwy, 305, Wethersfield, CT, United States, 06109-4397 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | frank@clubcloud.com |
NAICS
541519 Other Computer Related ServicesThis U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Frank Canace | Agent | 1160 Silas Deane Hwy, 305, Wethersfield, CT, 06109-4397, United States | 1160 Silas Deane Hwy, 305, Wethersfield, CT, 06109-4397, United States | +1 860-518-2951 | frank@clubcloud.com | 204 Sea Rd, Kennebunk, ME, 04043-7516, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Eric Hinojosa | Officer | - | - | - | 22 Lambert Street, 2, Roxbury, MA, 02119, United States |
Frank Canace | Officer | 1160 Silas Deane Hwy, 305, Wethersfield, CT, 06109-4397, United States | +1 860-518-2951 | frank@clubcloud.com | 204 Sea Rd, Kennebunk, ME, 04043-7516, United States |
Harold Leonard | Officer | - | - | - | 14628 165th Ave SE, Renton, WA, 98059-7958, United States |
Alex Skinner | Officer | - | - | - | 30 Shattuck Rd, Andover, MA, 01810-2461, United States |
Andrew Imrie | Officer | - | - | - | 900 N Stuart St, 808, Arlington, VA, 22203-4101, United States |
Michael Labieniec | Officer | - | - | - | 523 N Main St, Newport, NH, 03773-5401, United States |
Luis Garcia | Officer | - | - | - | 22 Lambert Street, 2, Roxbury, MA, 02119, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012991945 | 2024-11-10 | 2024-11-10 | Change of Agent | Agent Change | - |
BF-0012991941 | 2024-11-10 | 2024-11-10 | Change of Business Address | Business Address Change | - |
BF-0012356590 | 2024-02-29 | - | Annual Report | Annual Report | - |
BF-0011723164 | 2023-03-05 | - | 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