Connecticut Business Registrations
Las Vegas


Jurisdiction: State of Connecticut
Source: Connecticut Secretary of the State (SOS)

This dataset includes 790 thousands business entities and corporations registered with Connecticut Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Las Vegas · Search Result

Business Name Office Address Registered Agent Registration
Food Fleet LLC 936 Pinehurst Dr., Las Vegas, NV 89109 Urs Agents, LLC 2020-08-18
Thompson Plaza & Storage LLC 4023 Dean Martin Dr, Las Vegas, NV 89103 Registered Agents Inc. 2020-06-26
750 Post Road Associates, LLC 3065 S. Jones Boulevard, Suite 100, Las Vegas, NV 89146 Juliano & Marks, LLC 2020-05-29
R & R Management Group, LLC 4730 S. Fort Apache Rd #300, Las Vegas, NV 89147 Registered Agents Inc. 2020-05-27
Empire Cbd LLC 304 S Jones Blvd, Las Vegas, NV 89107 Legalinc Corporate Services Inc. 2020-03-19
Actone Government Solutions, Inc. 8330 W. Sahara Avenue, Suite 290, Las Vegas, NV 89117 Corporation Service Company 2020-02-26
Tavas, LLC 3753 Howard Hughes Pkwy, Ste 200, Las Vegas, NV 89169 Incorp Services Inc 2020-02-06
Iem Group, Inc. 3990 Placita Del Rico, Las Vegas, NV 89193 Corporation Service Company 2020-01-16
Danbury Ct, LLC 3225 Mcleod Drive, Suite 100, Las Vegas, NV 89121 Anderson Registered Agents, Inc. 2020-01-07
Agora Holdings, LLC 4730 S Fort Apache Road Suite 300, Las Vegas, NV 89147 Registered Agents Inc. 2019-12-19
Hs Brands International, Inc. 6375 S Ecos Rd Ste #218, Las Vegas, NV 89120 Ct Corporation System 2019-12-09
Abc Signature LLC 187 E Warm Springs Rd, Suite B459, Las Vegas, NV 89119 Gustavo Carrasco 2019-12-02
Capital Ventures Path, LLC 4730 S. Fort Apache Road, Las Vegas, NV 89147 Registered Agents Inc. 2019-11-18
Imc Manager, LLC 475 S. Grand Central Parkway, #1615, Las Vegas, NV 89106 Corporation Service Company 2019-10-28
Gmw Investments, LLC 4730 S Fort Apache Rd #300, Las Vegas, NV 89147 Registered Agents Inc. 2019-10-24
Norgren Kloehn, Inc. 10000 Banberry Cross Drive, Las Vegas, NV 89144 Corporation Service Company 2019-10-09
Sharing Services Global Corporation 930 S. 4th Street, Suite 150, Las Vegas, NV 89101 Registered Agents Inc. 2019-09-24
20 Ironwood Drive LLC 11485 Timber Mountain Avenue, Las Vegas, NV 89135 Mark W. Korotash 2019-09-13
Rockville Retail LLC 4023 Dean Martin Dr., Las Vegas, NV 89103 Registered Agents Inc. 2019-09-09
Sightline Payments LLC 6750 Via Austi Pkwy Ste 130, Las Vegas, NV 89119 Corporation Service Company 2019-08-13
Nova Properties LLC 3225 Mcleod Drive Ste 100, Las Vegas, NV 89121 Anderson Registered Agents, Inc. 2019-08-06
Willis St, LLC 3225 Mcleod Drive Suite 100, Las Vegas, NV 89121 Anderson Registered Agents, Inc. 2019-07-30
Kay Management Corp 3225 Mcleod Dr, Suite 100, Las Vegas, NV 89121 Anderson Registered Agents, Inc. 2019-05-30
Paw Print Properties, LLC 3225 Mcleod Dr Ste 100, Las Vegas, NV 89121 Anderson Registered Agents, Inc. 2019-05-28
Rom3 Rehab LLC 2620 Regatta Drive, Ste. 102, Las Vegas, NV 89128 Secretary of The State of Connecticut 2019-05-16
Resurgent Acquisitions LLC 6801 S Cimarron Rd Ste 424-n, Las Vegas, NV 89113 Corporation Service Company 2019-05-15
Ingenium Specialty Programs, LLC 8681 W. Sahara Ave, Suite 100, Las Vegas, NV 89117 C T Corporation System 2019-05-13
Bristlecone Nevada, Inc. 9075 W. Diablo Dr. #220, Las Vegas, NV 89148 Corporation Service Company 2019-05-02
Mpl Brands Nv Inc. 322 Karen Ave, Unit 1908, Las Vegas, NV 89109 Secretary of The State of Connecticut 2019-04-29
Starling Street LLC 6801 S. Cimarron Rd Ste 423-m, Las Vegas, NV 89113 Corporation Service Company 2019-03-29
Change Matrix LLC 2251 N Rampart Blvd, Suite 365, Las Vegas, NV 89129 Elizabeth Waetzig 2019-03-26
Tryp Technologies, Inc 10161 Park Run Drive Suite 150, Las Vegas, NV 89145 Registered Agents Inc. 2019-03-21
B33 Milford Crossing LLC 4001 S Decatur Blvd, Suite 6, Las Vegas, NV 89103 Ct Corporation System 2019-03-14
Bristol Hotel 2, LLC 8840 W. Russell Road #200, Las Vegas, NV 89148 James C. Frenis 2019-03-13
Fairfield Value Properties, LLC 5775 S Fort Apache Rd, Ste 120, Las Vegas, NV 89148 Universal Registered Agents, Inc. 2019-02-05
Downtown New Canaan, LLC 300 S. Fourth Street, Suite 701, Las Vegas, NV 89101 Secretary of The State of Connecticut 2019-01-31
Allstem Connections, Inc. 8330 W. Sahara Ave, Ste 290, Las Vegas, NV 89117 Corporation Service Company 2018-12-07
Competition Interactive LLC 3330 W Desert Inn Rd, Las Vegas, NV 89102 C T Corporation 2018-11-13
Diversified Protection Corporation 8020 South Rainbow Blvd., Ste. 100-530, Las Vegas, NV 89139 National Registered Agents, Inc. 2018-11-13
Mason Investments, LLC 4730 S Fort Apache, Rd #300, Las Vegas, NV 89147 Registered Agents Inc. 2018-11-09
Cctr Connecticut Properties, LLC 3225 Mcleod Drive, Suite 100, Las Vegas, NV 89121 Anderson Registered Agents, Inc. 2018-09-27
Apollo Group Management LLC Fabian Vancott, 411 E. Bonneville Ave., Suite 400, Las Vegas, NV 89101 Ct Corporation System 2018-08-24
Justours, Inc. 7885 W. Sunset Rd, Suite 100, Las Vegas, NV 89113 Secretary of The State of Connecticut 2018-08-20
Chaos Home Loans LLC 5195 S Durango Dr., Suite 101, Las Vegas, NV 89113 Incorp Services, Inc. 2018-07-24
Randazza Legal Group Pllc 2764 Lake Sahara Dr., Suite 109, Las Vegas, NV 89117 Jay M Wolman 2018-06-27
Gameco LLC 731 East Pilot Rd., Ste. C, Las Vegas, NV 89119 C T Corporation System 2018-06-18
Pw Inc. 3305 Spring Mountain Road, Suite 69, Las Vegas, NV 89102 Incorp Services, Inc. 2018-05-29
Everi Holdings Inc. 7250 S. Tenaya Way, Suite 100, Las Vegas, NV 89113 Registered Agent Solutions, Inc. 2018-05-17
Npi Medical, Inc. 7455 Arroyo Crossing Parkway, Suite 220, Las Vegas, NV 89113 Corporation Service Company 2018-04-25
Stewarts All American Whc LLC 4625 W. Nevso Dr., Las Vegas, NV 89103 Secretary of The State of Connecticut 2018-04-02
Daniel Rpo LLC 3131 Olive St, Las Vegas, NV 89104 Corporation Service Company 2018-03-05
National Credit Center, LLC 7373 Peak Drive, Las Vegas, NV 89128 Corporation Service Company 2018-02-20
Vf Environmental Services, LLC 2121 East Warm Springs Road, Apt. 1033, Las Vegas, NV 89119 Andrea Hardy 2018-02-20
Monitoring Associates LLC 7455 W Washington Ave, Suite 302, Las Vegas, NV 89128 Registered Agents Inc. 2018-02-15
Pals Consulting Group LLC 4730 S Fort Apache Rd, Ste #300, Las Vegas, NV 89147 Registered Agents Inc. 2018-02-07
Wesmarc Industries Inc 5940 S Rainbow Blvd Ste 400 #39395, 5940 S Rainbow Blvd Ste 400 #39395, Las Vegas, NV 89118 Registered Agents Inc 2018-02-05
Cpb, LLC 3225 Mcleod Dr, Ste 100, Las Vegas, NV 89121 Anderson Registered Agents, Inc. 2018-01-24
Stewarts All American Tmc LLC 4625 Nevso Dr., Suites 2&3, Las Vegas, NV 89103 Secretary of The State of Connecticut 2017-12-07
Your Leasing Solution, LLC 6325 S. Rainbow Blvd., Suite 420, Las Vegas, NV 89118 Secretary of The State of Connecticut 2017-11-30
Aaa Appraisal Management Company LLC 2764 Lake Sahara Drive, Suite 111, Las Vegas, NV 89117 Corporation Service Company 2017-11-27
Allstate Transport Inc 352 San Papino Ct, Las Vegas, NV 89123 Secretary of The State of Connecticut 2017-09-15
Bouchard Tenet Bravo 91 Pool Limited Partnership 7848 W Sahara Avenue, Las Vegas, NV 89117 Secretary of The State of Connecticut 2017-08-08
The Always With Me Foundation, Inc. 7853 Nesting Pine Pl., Las Vegas, NV 89143 Registered Agents Inc. 2017-07-31
Power Promotions LLC 6845 Escondido Street, Suite 107, Las Vegas, NV 89119 Business Filings Incorporated 2017-07-19
Resurgent Receivables LLC 6801 S. Cimarron Road, Suite 424-p, Las Vegas, NV 89113 Corporation Service Company 2017-07-07
Resurgent Funding LLC 6801 S. Cimarron Road, Suite 424-o, Las Vegas, NV 89113 Corporation Service Company 2017-07-06
Patriot Mhp Ct Inc 4023 Dean Martin Dr., 4023 Dean Martin Dr., Las Vegas, NV 89103 Secretary of The State of Connecticut 2017-06-29
2fish Highland, LLC 5775 S Fort Apache Rd, Ste 120, Las Vegas, NV 89148 Universal Registered Agents, Inc. 2017-06-16
4fish, LLC 5775 S. Fort Apache Rd., Ste. 120, Las Vegas, NV 89148 Universal Registered Agents, Inc. 2017-05-22
Equity Asset Management, LLC 3773 Howard Hughes Parkway, Suite 500s, Las Vegas, CT 89169 Eric J. Reisner 2017-05-19
All American Real Estate Investing, LLC 10521 Cogswell Ave., Las Vegas, NV 89134 Secretary of The State of Connecticut 2017-05-15
Spiegelworld Management LLC 4625 S. Polaris Avenue, Suite 110, Las Vegas, NV 89103 Secretary of The State of Connecticut 2017-05-04
Vila Real Estate LLC 10521 Cogswell Ave, Las Vegas, CT 89134 Secretary of The State of Connecticut 2017-05-03
Madison Adams Capital LLC 304 South Jones Boulevard, Suite 704, Las Vegas, NV 89107 James J Jordan 2017-04-27
Swiftpay Bpo LLC. 2670 Chandler Ave #1, Las Vegas, NV 89120 Registered Agents, Inc. 2017-04-10
Precision Renewables LLC 6671 Las Vegas Blvd South, #210, Las Vegas, NV 89119 Secretary of The State of Connecticut 2017-03-27
Century Woods Foundation Inc 304 S. Jones Blvd, #2189, Las Vegas, NV 89107 Yuhui Zheng 2017-03-13
One Stop Homeinvestments, LLC 4730 S Fort Apache Rd, Ste 300, Las Vegas, NV 89147 Secretary of The State of Connecticut 2017-02-28
Xponet Corporation 9090 West Rosada Way, Las Vegas, NV 89149 Incorp Services Inc. 2017-02-21
A&e Home Developers LLC 4730 South Fort Apache, Las Vegas, NV 89147 Secretary of The State of Connecticut 2017-02-15
Nava Properties, LLC 4730 South Fort Apache Rd, Suite 300, Las Vegas, NV 89147 Griselda Toledo 2017-02-01
Rg Property Investments, LLC 4730 S.fort Apache Rd Suite 300, Las Vegas, NV 89147 Secretary of The State of Connecticut 2017-01-27
The Siegel Group, LLC 6759 W Charleston Blvd Ste 150, Las Vegas, NV 89146 Corporation Service Company 2017-01-23
A & T Investments & Holdings Inc. 4616 W. Sahara Ave, Ste 499, Las Vegas, NV 89102 Secretary of The State of Connecticut 2017-01-20
Diamond Resorts Centralized Services Company 10600 W. Charleston Blvd., Las Vegas, NV 89135 National Registered Agents, Inc. 2017-01-06
Ardent Progressive Systems and Games, LLC 2925 E. Patrick Lane, Ste O, Las Vegas, NV 89120 Secretary of The State of Connecticut 2017-01-03
Luxquote LLC 1810 E Sahara Ave Ste 214, Las Vegas, NV 89104 Secretary of The State of Connecticut 2016-12-22
Monroe Scott, LLC 4730 Fort Apache Rd, Suite 300, Las Vegas, NV 89147 Jacqueline Weinberg 2016-11-29
Angry Monkey Productions LLC 4690 W Post Rd #135, Las Vegas, NV 89118 Secretary of The State of Connecticut 2016-11-18
Patel Educational Services Inc. 5550 Painted Mirage Rd, Ste 320, Las Vegas, NV 89149 Secretary of The State of Connecticut 2016-11-18
American Benefit, LLC 723 S. Casino Center Blvd, 2nd Floor, Las Vegas, NV 89101 C T Corporation System 2016-11-14
2fish Florence, LLC 5775 S Fort Apache Rd Ste 120, Las Vegas, NV 89148 Universal Registered Agents, Inc. 2016-10-31
Backbar Beverage Marketing Consultants LLC 2673 Western Ave, Las Vegas, NV 89109 Secretary of The State of Connecticut 2016-10-13
Alterra Group, LLC 350 S Rampart, Suite 310, Las Vegas, NV 89145 National Registered Agents, Inc. 2016-10-13
Integrity Marketing Group Nevada, LLC 723 S. Casino Center Blvd., 2nd Floor, Las Vegas, NV 89101 C T Corporation System 2016-10-12
Lprm, LLC 7371 Prairie Falcon Rd., #120, Las Vegas, NV 89128 Secretary of The State of Connecticut 2016-10-05
Swift Bpo Partners, LLC 6372 Mcleod Dr, Suite 4, Las Vegas, NV 89120 Secretary of The State of Connecticut 2016-10-03
Son of Man Productions, LLC 500 N Rainbow Blvd Ste 300a, Las Vegas, NV 89107 Secretary of The State of Connecticut 2016-09-02
Ahern Rentals, Inc. 1401 Mineral Ave, Las Vegas, NV 89106 Incorp Services, Inc. 2016-08-29
Surtreat Technologies Inc 3773 Howard Hughes Parkway, Suite 500 S, Las Vegas, NV 89169 Secretary of The State of Connecticut 2016-08-16