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 |
NAICS
455110 Department StoresThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FLOWER MAGIC, LLC | KIM'S FLOWER SHOP, LLC | 2009-04-24 |
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 |
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