Entity Name: | VITA A' VALLE REAL ESTATE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 May 2023 |
Business ALEI: | 2778611 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 54 JEWETT STREET, ANSONIA, CT, 06401, United States |
Mailing address: | 54 JEWETT STREET, APT#1-BSMNT, ANSONIA, CT, United States, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jc4mg@aol.com |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JUAN CARLOS TORRES | Officer | 54 JEWETT STREET, APT#1-BSMNT, ANSONIA, CT, 06401, United States | 54 JEWETT STREET, APT#1-BSMNT, ANSONIA, CT, 06401, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012433531 | 2024-02-29 | No data | Annual Report | Annual Report | No data |
BF-0011804428 | 2023-05-12 | 2023-05-12 | Change of Agent | Agent Change | No data |
BF-0011784635 | 2023-05-01 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website