Search icon

Higbie Adonai LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Higbie Adonai LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Nov 2024
Business ALEI: 3101706
Annual report due: 31 Mar 2025
Business address: 381 Governors Hwy, South Windsor, CT, 06074-2517, United States
Mailing address: 381 Governors Hwy, Suite C, South Windsor, CT, United States, 06074-2517
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jmellingtonfireprotection@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Matthias Peters-Kroll Agent 40 Middlebury Rd, Middlebury, CT, 06762-2118, United States 40 Middlebury Rd, Middlebury, CT, 06762-2118, United States +1 203-232-8237 mpeters-kroll@mtelawfirm.com 40 Middlebury Rd, Middlebury, CT, 06762-2118, United States

Officer

Name Role Business address Residence address
Jason Smith Officer 381 Governors Hwy, Suite C, South Windsor, CT, 06074-2517, United States 90 Sharp Hill Rd, Uncasville, CT, 06382, United States
Brenda Berrios Officer 381 Governors Hwy, Suite C, South Windsor, CT, 06074-2517, United States 381 Governors Hwy, Suite C, South Windsor, CT, 06074-2517, United States

History

Type Old value New value Date of change
Name change Higbie Abbir LLC Higbie Adonai LLC 2024-12-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013244786 2024-12-09 2024-12-09 Name Change Amendment Certificate of Amendment -
BF-0013033126 2024-11-12 - Business Formation Certificate of Organization -
See something incorrect or outdated?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