ENVY SERVICE CENTER LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | ENVY SERVICE CENTER LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 27 Feb 2025 |
Business ALEI: | 3162523 |
Annual report due: | 31 Mar 2026 |
Business address: | 5 Danbury Rd, New Milford, CT, 06776-3401, United States |
Mailing address: | 7 Dodgingtown Rd, Newtown, CT, United States, 06470-1801 |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | envyservicecenterllc@gmail.com |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENVY SERVICE CENTER | 2023 | 863962797 | 2024-09-12 | ENVY SERVICE CENTER | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JASSBO FINANCIAL LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KAREEM DAVIS | Officer | 5 Danbury Rd, New Milford, CT, 06776-3401, United States | 39 PLATEAU AVE, BRIDEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013333994 | 2025-02-27 | - | 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