Entity Name: | Vintage Vignettes LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Jun 2023 |
Business ALEI: | 2807507 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 532289 - All Other Consumer Goods Rental |
Business address: | 105 Twin Hills Dr, Groton, CT, 06340, United States |
Mailing address: | 105 Twin Hills Dr, Groton, CT, United States, 06340 |
ZIP code: | 06340 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | jbook8191@yahoo.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jordan Book | Agent | 105 Twin Hills Dr, Groton, CT, 06340, United States | 105 Twin Hills Dr, Groton, CT, 06340, United States | +1 862-812-4108 | jbook8191@yahoo.com | 105 Twin Hills Dr, Groton, CT, 06340, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
Kelsie Col�n | Officer | No data | No data | 597 Vauxhall Street Ext, Waterford, CT, 06385-4301, United States |
Jordan Book | Officer | +1 862-812-4108 | jbook8191@yahoo.com | 105 Twin Hills Dr, Groton, CT, 06340, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012458431 | 2024-01-29 | No data | Annual Report | Annual Report | No data |
BF-0011878933 | 2023-07-10 | 2023-07-10 | Change of Agent | Agent Change | No data |
BF-0011856027 | 2023-06-20 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website