RDLESTRVLD LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | RDLESTRVLD LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Jan 2025 |
Business ALEI: | 3143214 |
Annual report due: | 31 Mar 2026 |
Business address: | 23 Carlson St, New Britain, CT, 06051-2109, United States |
Mailing address: | 23 Carlson St, 2nd fl, New Britain, CT, United States, 06051-2109 |
ZIP code: | 06051 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jrocisback2@gmail.com |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Joshua Jennings | Officer | 23 Carlson St, 2nd fl, New Britain, CT, 06051-2109, United States | +1 860-919-1798 | jrocisback2@gmail.com | 346 Derby Ave, 1, Derby, CT, 06418-2731, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Joshua Jennings | Agent | 23 Carlson St, 2nd fl, New Britain, CT, 06051-2109, United States | 23 Carlson St, 2nd fl, New Britain, CT, 06051-2109, United States | +1 860-919-1798 | jrocisback2@gmail.com | 346 Derby Ave, 1, Derby, CT, 06418-2731, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | RDLESTRVLD>> LLC | RDLESTRVLD LLC | 2025-01-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013307873 | 2025-01-30 | 2025-01-30 | Name Change Amendment | Certificate of Amendment | - |
BF-0013302891 | 2025-01-27 | - | Business Formation | Certificate of Organization | - |
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