Search icon

LifeStar Group LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LifeStar Group LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 Aug 2023
Business ALEI: 2842075
Annual report due: 31 Mar 2024
Business address: 46 Main Street, Monsey, NY, 10952, United States
Mailing address: 46 Main Street, Ste 188, Monsey, NY, United States, 10952
Place of Formation: CONNECTICUT
E-Mail: smangmnt@gmail.com

Agent

Name Role
Nationwide Registered Agents Corp. Agent

Officer

Name Role Business address Residence address
Chaim Rausman Officer 46 Main Street, Ste 188, Monsey, NY, 10952, United States 46 Main Street, Ste 188, Monsey, NY, 10952, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012666086 2024-06-14 2024-06-14 Change of Agent Agent Change -
BF-0011938309 2023-08-18 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005185112 Active OFS 2024-01-02 2029-01-02 ORIG FIN STMT

Parties

Name LifeStar Group LLC
Role Debtor
Name FANNIE MAE
Role Secured Party
0005185114 Active OFS 2024-01-02 2029-01-02 ORIG FIN STMT

Parties

Name LifeStar Group LLC
Role Debtor
Name FANNIE MAE
Role Secured Party
See something incorrect or outdated?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