LifeStar Group LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
Name | Role |
---|---|
Nationwide Registered Agents Corp. | Agent |
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 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 | - |
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 | |||||||||||||
|
Name | LifeStar Group LLC |
Role | Debtor |
Name | FANNIE MAE |
Role | Secured Party |
Parties
Name | LifeStar Group LLC |
Role | Debtor |
Name | FANNIE MAE |
Role | Secured Party |
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