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 |
NAICS
812112 Beauty SalonsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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