Entity Name: | CHRYSALIS FUNDING OF CONNECTICUT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 May 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | M02000001208 |
FEI/EIN Number |
061446154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 WEST MAIN STREET, BRANFORD, CT, 06405 |
Mail Address: | 150 WEST MAIN STREET, BRANFORD, CT, 06405 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
RUSSO ALFRED | Agent | 6187 LONG KEY LANE, BOYNTON BEACH, FL, 33437 |
RUSSO MICHAEL | Manager | 150 WEST MAIN STREET, BRANFORD, CT, 06405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-26 | 150 WEST MAIN STREET, BRANFORD, CT 06405 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-23 | 150 WEST MAIN STREET, BRANFORD, CT 06405 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-01-03 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-01-23 |
LIMITED LIABILITY CORPORATION | 2003-02-21 |
Foreign Limited | 2002-05-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State