Search icon

Year Round Power LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: Year Round Power LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 2023
Business ALEI: 2877180
Annual report due: 31 Mar 2026
Business address: 30 South Street, West Hartford, CT, 06110, United States
Mailing address: 30 South Street, West Hartford, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: yearroundpower@gmail.com

Industry & Business Activity

NAICS

444230 Outdoor Power Equipment Retailers

This industry comprises establishments primarily engaged in retailing new outdoor power equipment or retailing new outdoor power equipment in combination with activities, such as repair services and selling replacement parts. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Jose Braga Officer 34 Custer Street, West Hartford, CT, 06110, United States +1 860-819-8749 yearroundpower@gmail.com 37 Prattling Pond Road, Farmington, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jose Braga Agent 30 South Street, West Hartford, CT, 06110, United States 30 South Street, West Hartford, CT, 06110, United States +1 860-819-8749 yearroundpower@gmail.com 37 Prattling Pond Road, Farmington, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012843431 2025-03-22 - Annual Report Annual Report -
BF-0012452751 2024-04-19 - Annual Report Annual Report -
BF-0012028254 2023-10-20 - 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
0005193309 Active OFS 2024-02-23 2029-01-11 AMENDMENT

Parties

Name Year Round Power LLC
Role Debtor
Name RED IRON ACCEPTANCE, LLC
Role Secured Party
0005190681 Active OFS 2024-02-07 2029-02-07 ORIG FIN STMT

Parties

Name Year Round Power LLC
Role Debtor
Name YEARROUND POWER EQUIPMENT LLC
Role Secured Party
0005190684 Active OFS 2024-02-07 2029-02-07 ORIG FIN STMT

Parties

Name Year Round Power LLC
Role Debtor
Name 30 SOUTH STREET LLC
Role Secured Party
0005190682 Active OFS 2024-02-07 2029-02-07 ORIG FIN STMT

Parties

Name Year Round Power LLC
Role Debtor
Name YEAR �ROUND LANDSCAPING LLC
Role Secured Party
0005186254 Active OFS 2024-01-11 2029-01-11 ORIG FIN STMT

Parties

Name Year Round Power LLC
Role Debtor
Name RED IRON ACCEPTANCE, LLC
Role Secured Party
0005186255 Active OFS 2024-01-11 2029-01-11 ORIG FIN STMT

Parties

Name Year Round Power LLC
Role Debtor
Name Huntington Distribution Finance, Inc.
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