APDD HOLDINGS LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | APDD HOLDINGS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 15 Nov 2023 |
Business ALEI: | 2891475 |
Annual report due: | 31 Mar 2026 |
Business address: | 36 RUSS STREET , 3RD FLOOR #593, HARTFORD, CT, 06106, United States |
Mailing address: | 36 RUSS STREET, 3RD FLOOR #593, HARTFORD, CT, United States, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | efile1234@incfile.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
DAYMON DELAWARE | Officer | 36 RUSS STREET , 3RD FLOOR #593, HARTFORD, CT, 06106, United States | 36 RUSS STREET , 3RD FLOOR #593, HARTFORD, CT, 06106, United States |
DAYMON DELAWARE II | Officer | 36 RUSS STREET , 3RD FLOOR #593, HARTFORD, CT, 06106, United States | 36 RUSS STREET , 3RD FLOOR #593, HARTFORD, CT, 06106, United States |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012846901 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012466584 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012337818 | 2023-11-15 | - | 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