Search icon

Liquid Legacy LLC

Company Details

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

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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LIP.0016273 PACKAGE STORE LIQUOR INACTIVE WITHDRAWN - - -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 - - -

History

Type Old value New value Date of change
Name change Smoke & Stuff, LLC Liquid Legacy LLC 2024-08-15

Filing

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