Search icon

Deadland LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: Deadland LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 2025
Business ALEI: 3131040
Annual report due: 31 Mar 2026
Business address: 109 Bridge St, Groton, CT, 06340-3603, United States
Mailing address: 109 Bridge St, #8006, Groton, CT, United States, 06340-3603
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: deadboyunknown@deadland.family

Industry & Business Activity

NAICS

611430 Professional and Management Development Training

This industry comprises establishments primarily engaged in offering an array of short duration courses and seminars for management and professional development. Training for career development may be provided directly to individuals or through employers' training programs, and courses may be customized or modified to meet the special needs of customers. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jonathan Aguirre Mendoza Agent 27 Shaw St, 4, New London, CT, 06320-4953, United States 27 Shaw St, 4, New London, CT, 06320-4953, United States +1 702-572-8626 deadboyunknown@deadland.family 27 Shaw St, 4, New London, CT, 06320-4953, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jonathan Aguirre Mendoza Officer 27 Shaw St, 4, New London, CT, 06320-4953, United States +1 702-572-8626 deadboyunknown@deadland.family 27 Shaw St, 4, New London, CT, 06320-4953, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013301469 2025-01-26 2025-01-26 Change of Business Address Business Address Change -
BF-0013286248 2025-01-09 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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