Search icon

L.A. STYLES L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: L.A. STYLES L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2000
Business ALEI: 0667010
Annual report due: 31 Mar 2026
Business address: 91 S.MAIN ST, UNIONVILLE, CT, 06085, United States
Mailing address: 91 S.MAIN ST, UNIONVILLE, CT, United States, 06085
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lastyles91@gmail.com

Industry & Business Activity

NAICS

812112 Beauty Salons

This U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH DEPREY Agent 91 SOUTH MAIN ST., UNIONVILLE, CT, 06085, United States 91 SOUTH MAIN ST., UNIONVILLE, CT, 06085, United States +1 860-331-3335 lastyles91@gmail.com 158 FAIR ST., FORESTVILLE, CT, 06010, United States

Officer

Name Role Business address Residence address
ELIZABETH S DEPREY Officer 91 S. MAIN ST, UNIONVILLE, CT, 06085, United States 158 FAIR ST, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944354 2025-03-19 - Annual Report Annual Report -
BF-0012566245 2024-05-31 - Annual Report Annual Report -
BF-0011399556 2023-08-24 - Annual Report Annual Report -
BF-0010862586 2023-08-24 - Annual Report Annual Report -
BF-0009961348 2023-02-17 - Annual Report Annual Report -
BF-0008554523 2023-02-17 - Annual Report Annual Report 2018
BF-0008554525 2023-02-17 - Annual Report Annual Report 2020
BF-0008554522 2023-02-17 - Annual Report Annual Report 2019
BF-0008554524 2022-05-17 - Annual Report Annual Report 2017
0005693772 2016-11-10 - Annual Report Annual Report 2016

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Farmington 91 SOUTH MAIN ST 17550091 0.0700 Source Link
Property Use Office
Primary Use Office Building
Zone UC
Appraised Value 181,900
Assessed Value 127,330

Parties

Name L.A. STYLES L.L.C.
Sale Date 2002-09-24
Sale Price $0
Name ANCONA BENJAMIN (FORC)
Sale Date 2002-05-07
Sale Price $0
Name WAAG ELIZABETH
Sale Date 1997-09-19
Sale Price $0
Name JA REALTY CORP
Sale Date 1985-02-26
Sale Price $0
Name ANCONA JOSEPH
Sale Date 1976-03-16
Sale Price $0
See something incorrect or outdated? Let us know

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