Search icon

KIM'S FLOWER SHOP, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: KIM'S FLOWER SHOP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 2008
Business ALEI: 0948066
Annual report due: 31 Mar 2026
Business address: 730 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States
Mailing address: 730 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kimnotaro@aol.com

Industry & Business Activity

NAICS

455110 Department Stores

This industry comprises establishments generally known as department stores that have separate departments for general lines of new merchandise, such as apparel, jewelry, home furnishings, and toys, with no one merchandise line predominating. Department stores may sell perishable groceries, such as fresh fruits, vegetables, and dairy products, but such sales are insignificant. Department stores with fixed point-of-sale locations may have separate customer checkout areas in each department, central customer checkout areas, or both. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
KIMBERLY ANN NOTARO Officer 23 NORTHBRICK LANE, WETHERSFIELD, CT, 06109, United States +1 860-729-7293 kimnotaro@aol.com 730 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KIMBERLY ANN NOTARO Agent 730 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States 730 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States +1 860-729-7293 kimnotaro@aol.com 730 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States

History

Type Old value New value Date of change
Name change FLOWER MAGIC, LLC KIM'S FLOWER SHOP, LLC 2009-04-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202242 2024-03-06 - Annual Report Annual Report -
BF-0011292838 2023-01-23 - Annual Report Annual Report -
BF-0008650289 2022-08-09 - Annual Report Annual Report 2018
BF-0010029610 2022-08-09 - Annual Report Annual Report -
BF-0008650286 2022-08-09 - Annual Report Annual Report 2013
BF-0008650293 2022-08-09 - Annual Report Annual Report 2014
BF-0008650288 2022-08-09 - Annual Report Annual Report 2016
BF-0008650287 2022-08-09 - Annual Report Annual Report 2020
BF-0008650290 2022-08-09 - Annual Report Annual Report 2017
BF-0008650291 2022-08-09 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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