Search icon

Lisa Ludwig Art LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

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

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 -
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