Search icon

STORE AMAKONN LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: STORE AMAKONN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Aug 2023
Business ALEI: 2839781
Annual report due: 31 Mar 2024
Business address: 29 Benson Ter, Bridgeport, CT, 06606-4909, United States
Mailing address: 29 Benson Ter, Bridgeport, CT, United States, 06606-4909
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: atlantisllc@gmail.com

Industry & Business Activity

NAICS

454110 Electronic Shopping and Mail-Order Houses

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ODILENE LOPES CARDOSO MIRANDA QUEIROZ Agent 89 Linen Ave, 2, Bridgeport, CT, 06604-3140, United States 89 Linen Ave, 2, Bridgeport, CT, 06604-3140, United States +1 202-643-4867 atlantisllc@gmail.com 89 Linen Ave, 2, Bridgeport, CT, 06604-3140, United States

Officer

Name Role Business address Phone E-Mail Residence address
LARISSA MIRANDA DE QUEIROZ Officer 29 Benson Ter, Bridgeport, CT, 06606-4909, United States - - 29 Benson Ter, Bridgeport, CT, 06606-4909, United States
ODILENE LOPES CARDOSO MIRANDA QUEIROZ Officer 29 Benson Ter, Bridgeport, CT, 06606-4909, United States +1 202-643-4867 atlantisllc@gmail.com 89 Linen Ave, 2, Bridgeport, CT, 06604-3140, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012010920 2023-10-06 2023-10-06 Interim Notice Interim Notice -
BF-0012010912 2023-10-06 2023-10-06 Change of Business Address Business Address Change -
BF-0011932441 2023-08-15 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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