Entity Name: | Liquid Legacy LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Apr 2024 |
Business ALEI: | 2994536 |
Annual report due: | 31 Mar 2025 |
Business address: | 160 Main Street, New Britain, CT, 06051, United States |
Mailing address: | 160 Main Street, New Britain, CT, United States, 06051 |
ZIP code: | 06051 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | 40f5sisters@gmail.com |
NAICS
445320 Beer, Wine, and Liquor RetailersThis industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Madeline Rodriguez | Agent | 71 Newbury Street, Hartford, CT, 06114, United States | 71 Newbury Street, Hartford, CT, 06114, United States | +1 959-529-8248 | 40f5sisters@gmail.com | 71 Newbury Street, Hartford, CT, 06106, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Madeline Rodriguez | Officer | 71 Newbury Street, Hartford, CT, 06114, United States | +1 959-529-8248 | 40f5sisters@gmail.com | 71 Newbury Street, Hartford, CT, 06106, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIP.0016273 | PACKAGE STORE LIQUOR | INACTIVE | WITHDRAWN | - | - | - |
LIP.0016280 | PACKAGE STORE LIQUOR | PENDING | FINAL INSPECTION REQUIRED | - | - | - |
LIP.0016318 | PACKAGE STORE LIQUOR | PENDING | INCOMPLETE NEW APPLICATION; DEFICIENCY NOTICE SENT | - | - | - |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Smoke & Stuff, LLC | Liquid Legacy LLC | 2024-08-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013262417 | 2024-12-30 | 2024-12-30 | Change of Business Address | Business Address Change | - |
BF-0012760127 | 2024-09-08 | 2024-09-08 | Change of Business Address | Business Address Change | - |
BF-0012730302 | 2024-08-15 | 2024-08-15 | Change of NAICS Code | NAICS Code Change | - |
BF-0012730300 | 2024-08-15 | 2024-08-15 | Change of Business Address | Business Address Change | - |
BF-0012730291 | 2024-08-15 | 2024-08-15 | Name Change Amendment | Certificate of Amendment | - |
BF-0012617877 | 2024-04-23 | - | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website