Entity Name: | 150 Leonard Bridge, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Mar 2024 |
Business ALEI: | 2977697 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 381 Oliver Rd, Lebanon, CT, 06249-1623, United States |
Mailing address: | 381 Oliver Rd, Lebanon, CT, United States, 06249-1623 |
ZIP code: | 06249 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | alex@pledgepm.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
John Evans | Agent | 381 Oliver Rd, Lebanon, CT, 06249-1623, United States | 381 Oliver Rd, Lebanon, CT, 06249-1623, United States | +1 860-859-7356 | jevans0389@gmail.com | 110 Bridle Path Ln, Salisbury Mills, NY, 12577-5326, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
John Evans | Officer | +1 860-859-7356 | jevans0389@gmail.com | 110 Bridle Path Ln, Salisbury Mills, NY, 12577-5326, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012700731 | 2024-07-23 | 2024-08-07 | Change of Business Address | Business Address Change | No data |
BF-0012632783 | 2024-05-08 | 2024-05-08 | Change of Agent | Agent Change | No data |
BF-0012632780 | 2024-05-08 | 2024-05-08 | Interim Notice | Interim Notice | No data |
BF-0012593315 | 2024-03-27 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website