Entity Name: | LOONLIGHT SPRINGS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report due |
Date Formed: | 02 Oct 2023 |
Business ALEI: | 2867191 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 2389 Main St. STE 100, Glastonbury, CT, 06033, United States |
Mailing address: | 2389 Main St. STE 100, Glastonbury, CT, United States, 06033 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | DELAWARE |
E-Mail: | eastern@northwestregisteredagent.com |
Name | Role | Business address | Residence address |
---|---|---|---|
Valerie Jensen | Officer | 2389 Main St. STE 100, Glastonbury, CT, 06033, United States | 144 Huckleberry Hill Road, Wilton, CT, 06897, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013282377 | 2025-01-06 | 2025-01-06 | Withdrawal | Statement of Withdrawal Registration | No data |
BF-0012840908 | 2025-01-06 | No data | Annual Report | Annual Report | No data |
BF-0012435521 | 2025-01-02 | No data | Annual Report | Annual Report | No data |
BF-0012005604 | 2023-10-02 | No data | Business Registration | Foreign Registration Statement | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website