Smart Asset Recovery LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | Smart Asset Recovery LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 28 Aug 2023 |
Business ALEI: | 2847501 |
Annual report due: | 31 Mar 2026 |
Business address: | 2389 Main St, Glastonbury, CT, 06033-4617, United States |
Mailing address: | 2389 Main St, Ste 100, Glastonbury, CT, United States, 06033-4617 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | admin@topassetrecovery.com |
NAICS
561491 Repossession ServicesThis U.S. industry comprises establishments primarily engaged in repossessing tangible assets (e.g., automobiles, boats, equipment, planes, furniture, appliances) for the creditor as a result of delinquent debts. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Residence address |
---|---|---|
Sasha-Kaye Scott | Officer | 4 Ridge Street, Norwalk, CT, 06033-4617, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Top Asset Recovery LLC | Smart Asset Recovery LLC | 2024-01-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012836213 | 2025-04-09 | - | Annual Report | Annual Report | - |
BF-0012453923 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0012539612 | 2024-01-26 | 2024-01-26 | Name Change Amendment | Certificate of Amendment | - |
BF-0011948576 | 2023-08-28 | - | Business Formation | Certificate of Organization | - |
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