Entity Name: | Lisa Ludwig Art LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Mar 2002 |
Business ALEI: | 0709297 |
Annual report due: | 31 Mar 2026 |
Business address: | 274 Main Street, Old Saybrook, CT, 06475, United States |
Mailing address: | 19 College St, Old Saybrook, CT, United States, 06475-2524 |
ZIP code: | 06475 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | lisaludwigart@gmail.com |
NAICS
711510 Independent Artists, Writers, and PerformersThis industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LISA J. LUDWIG | Agent | 274 Main Street, 19 COLLEGE STREET, OLD SAYBROOK, CT, 06475, United States | 19 COLLEGE STREET, 19 COLLEGE STREET, OLD SAYBROOK, CT, 06475, United States | +1 860-306-2766 | lisaludwigart@gmail.com | CT, 19 COLLEGE STREET, OLD SAYBROOK, CT, 06475, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LISA J. LUDWIG | Officer | 274 Main Street, Old Saybrook, CT, 06475-2524, United States | +1 860-306-2766 | lisaludwigart@gmail.com | CT, 19 COLLEGE STREET, OLD SAYBROOK, CT, 06475, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BEACH STREET DESIGNS, LLC | Lisa Ludwig Art LLC | 2022-02-05 |
Name change | DOUBLE L DECOR, L.L.C. | BEACH STREET DESIGNS, LLC | 2014-07-22 |
Name change | LJS INTERIOR REDESIGNS, L.L.C. | DOUBLE L DECOR, L.L.C. | 2008-12-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012950780 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012085934 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011406218 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010528494 | 2022-04-09 | - | Annual Report | Annual Report | - |
BF-0008868411 | 2022-02-05 | - | Annual Report | Annual Report | 2017 |
BF-0010438433 | 2022-02-05 | 2022-02-05 | Name Change Amendment | Certificate of Amendment | - |
BF-0008868409 | 2022-02-05 | - | Annual Report | Annual Report | 2020 |
BF-0010048072 | 2022-02-05 | - | Annual Report | Annual Report | - |
BF-0008868412 | 2022-02-05 | - | Annual Report | Annual Report | 2014 |
BF-0010438435 | 2022-02-05 | - | Change of Email Address | Business Email Address Change | - |
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