Entity Name: | Vitali Lux L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 May 2023 |
Business ALEI: | 2785547 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 267 Courtland Ave, Waterbury, CT, 06705-2416, United States |
Mailing address: | 267 Courtland Ave, Waterbury, CT, United States, 06705-2416 |
ZIP code: | 06705 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | deleonantonio129@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
Antonio Deleon | Officer | 267 Courtland Ave, Waterbury, CT, 06705-2416, United States | 267 Courtland Ave, Waterbury, CT, 06705-2416, United States |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012821589 | 2025-02-10 | No data | Annual Report | Annual Report | No data |
BF-0012643729 | 2024-05-20 | 2024-05-20 | Change of Agent | Agent Change | No data |
BF-0012464812 | 2024-03-20 | No data | Annual Report | Annual Report | No data |
BF-0012521324 | 2023-12-01 | No data | Mass Agent Change � Address | Agent Address Change | No data |
BF-0011802693 | 2023-05-11 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website