Search icon

255 Moffitt St LLC

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

Company Details

Entity Name: 255 Moffitt St LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Oct 2023
Business ALEI: 2869150
Annual report due: 31 Mar 2026
Business address: 255 Moffitt St, Stratford, CT, 06615-7133, United States
Mailing address: 2725 N Lakefront Dr, Hernando, FL, United States, 34442
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: businessalone2019@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Marten Provenzano Officer 255 Moffitt St, Stratford, CT, 06615-7133, United States +1 203-673-4734 businessalone2019@gmail.com 250 River Rd, Stratford, CT, 06614-1632, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Marten Provenzano Agent 255 Moffitt St, Stratford, CT, 06615-7133, United States P.O. Box 1266, Stratford, CT, 06615, United States +1 203-673-4734 businessalone2019@gmail.com 250 River Rd, Stratford, CT, 06614-1632, United States

History

Type Old value New value Date of change
Name change 255 Moffit St LLC 255 Moffitt St LLC 2023-11-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012841415 2025-03-24 - Annual Report Annual Report -
BF-0012442847 2024-03-25 - Annual Report Annual Report -
BF-0012441662 2023-11-20 2023-11-20 Name Change Amendment Certificate of Amendment -
BF-0012358311 2023-11-16 2023-11-16 Interim Notice Interim Notice -
BF-0012009190 2023-10-05 - Business Formation Certificate of Organization -
See something incorrect or outdated?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