Search icon

ESPINOZA HARDWOOD FLOOR LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ESPINOZA HARDWOOD FLOOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jan 2024
Business ALEI: 2921583
Annual report due: 31 Mar 2026
Business address: 278 GARFIELD AVENUE, BRIDGEPORT, CT, 06606, United States
Mailing address: 278 GARFIELD AVENUE, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: taxesbpt@rohuer.com

Industry & Business Activity

NAICS

238330 Flooring Contractors

This industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERVIN SAUL ESPINOZA RAMIREZ Agent 278 GARFIELD AVENUE, BRIDGEPORT, CT, 06606, United States 278 GARFIELD AVENUE, BRIDGEPORT, CT, 06606, United States +1 954-932-1173 taxesbpt@rohuer.com 278 GARFIELD AVENUE, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERVIN SAUL ESPINOZA RAMIREZ Officer 278 GARFIELD AVENUE, BRIDGEPORT, CT, 06606, United States +1 954-932-1173 taxesbpt@rohuer.com 278 GARFIELD AVENUE, BRIDGEPORT, CT, 06606, United States

History

Type Old value New value Date of change
Name change EZPINOZA HARDWOOD FLOOR LLC ESPINOZA HARDWOOD FLOOR LLC 2024-01-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012853295 2025-04-11 - Annual Report Annual Report -
BF-0013287170 2025-01-10 2025-01-10 Interim Notice Interim Notice -
BF-0013283986 2025-01-07 2025-01-07 Interim Notice Interim Notice -
BF-0013281405 2025-01-04 2025-01-04 Interim Notice Interim Notice -
BF-0013263193 2024-12-30 2024-12-30 Interim Notice Interim Notice -
BF-0012594803 2024-03-28 2024-03-28 Interim Notice Interim Notice -
BF-0012593316 2024-03-27 2024-03-27 Interim Notice Interim Notice -
BF-0012527531 2024-01-12 2024-01-12 Interim Notice Interim Notice -
BF-0012526024 2024-01-11 2024-01-11 Interim Notice Interim Notice -
BF-0012525018 2024-01-10 2024-01-10 Name Change Amendment Certificate of Amendment -
See something incorrect or outdated?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