Search icon

clubcloud, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
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