Search icon

RDLESTRVLD LLC

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

Company Details

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

Type Old value New value Date of change
Name change RDLESTRVLD>> LLC RDLESTRVLD LLC 2025-01-30

Filing

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 -
See something incorrect or outdated?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