Entity Name: | DREAM SPA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 26 Aug 1999 |
Business ALEI: | 0628847 |
Business address: | 1220 POST ROAD EAST, WESTPORT, CT, 06880, United States |
Mailing address: | 1220 POST RD. EAST, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | dreamspasalonwestport@gmail.com |
NAICS
812199 Other Personal Care ServicesThis U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LORI DODD | Agent | 1220 POST ROAD EAST, WESTPORT, CT, 06880, United States | 1220 POST ROAD EAST, WESTPORT, CT, 06880, United States | +1 203-216-1084 | loridreamgirl@gmail.com | 1220 POST ROAD EAST, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LORI DODD | Officer | 1220 POST ROAD EAST, WESTPORT, CT, 06880, United States | +1 203-216-1084 | loridreamgirl@gmail.com | 1220 POST ROAD EAST, WESTPORT, CT, 06880, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ESPRIT DE SPA, LLC | DREAM SPA, LLC | 2000-03-16 |
Name change | CARRIAGE HILL DAY SPA & APOTHECARY, LLC | ESPRIT DE SPA, LLC | 1999-10-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012600203 | 2024-04-05 | 2024-04-05 | Reinstatement | Certificate of Reinstatement | - |
BF-0011952949 | 2023-08-31 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0009836488 | 2023-07-19 | - | Annual Report | Annual Report | - |
BF-0010706136 | 2023-07-19 | - | Annual Report | Annual Report | - |
BF-0008189374 | 2023-07-19 | - | Annual Report | Annual Report | 2020 |
BF-0008189373 | 2023-07-19 | - | Annual Report | Annual Report | 2019 |
BF-0011825566 | 2023-05-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006164248 | 2018-04-17 | - | Annual Report | Annual Report | 2013 |
0006164251 | 2018-04-17 | - | Annual Report | Annual Report | 2016 |
0006164250 | 2018-04-17 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3085308609 | 2021-03-16 | 0156 | PPS | 1220 Post Rd E, Westport, CT, 06880-5427 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3848167106 | 2020-04-12 | 0156 | PPP | 1220 POST ROAD EAST, WESTPORT, CT, 06880-5427 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005159833 | Active | MUNICIPAL | 2023-08-16 | 2038-08-16 | ORIG FIN STMT | |||||||||||||
|
Name | DREAM SPA, LLC |
Role | Debtor |
Name | LORI DODD |
Role | Secured Party |
Parties
Name | DREAM SPA, LLC |
Role | Debtor |
Name | STATE OF CT DEPARTMENT OF REVENUE SERVICES |
Role | Secured Party |
Parties
Name | DREAM SPA, LLC |
Role | Debtor |
Name | STATE OF CT DEPARTMENT OF REVENUE SERVICES |
Role | Secured Party |
Parties
Name | DREAM SPA, LLC |
Role | Debtor |
Name | Town of Westport |
Role | Secured Party |
Parties
Name | FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE |
Role | Secured Party |
Name | DREAM SPA, LLC |
Role | Debtor |
Parties
Name | DREAM SPA, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | DREAM SPA, LLC |
Role | Debtor |
Name | TOWN OF WESTPORT |
Role | Secured Party |
Parties
Name | DREAM SPA, LLC |
Role | Debtor |
Name | FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | DREAM SPA, LLC |
Role | Debtor |
Name | CHTD COMPANY |
Role | Secured Party |
Sources: Company Profile on 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