Search icon

CAROLYN MACKENZIE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAROLYN MACKENZIE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jun 2009
Business ALEI: 0974238
Annual report due: 31 Mar 2025
Business address: 28 RIVER MEAD, AVON, CT, 06001, United States
Mailing address: 28 RIVER MEAD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@carolynmackenzie.com

Industry & Business Activity

NAICS

458320 Luggage and Leather Goods Retailers

This industry comprises establishments primarily engaged in retailing new luggage, briefcases, and trunks, or retailing these new products in combination with a general line of leather items (except leather apparel), such as belts, gloves, and handbags. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Carolyn Mackenzie Agent 28 River Mead, Avon, CT, 06001-2063, United States 28 River Mead, Avon, CT, 06001-2063, United States +1 860-371-4602 info@carolynmackenzie.com 28 River Mead, Avon, CT, 06001-2063, United States

Officer

Name Role Business address Residence address
CAROLYN HELEN MACKENZIE Officer 28 RIVER MEAD, AVON, CT, 06001, United States 28 RIVER MEAD, AVON, CT, 06001, United States

History

Type Old value New value Date of change
Name change CORAL CANDY LLC CAROLYN MACKENZIE, LLC 2015-10-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290565 2024-03-30 - Annual Report Annual Report -
BF-0011173900 2023-02-17 - Annual Report Annual Report -
BF-0010404526 2022-03-27 - Annual Report Annual Report 2022
0007149776 2021-02-15 - Annual Report Annual Report 2020
0007149869 2021-02-15 - Annual Report Annual Report 2021
0006481953 2019-03-21 - Annual Report Annual Report 2017
0006481968 2019-03-21 - Annual Report Annual Report 2019
0006481931 2019-03-21 - Annual Report Annual Report 2016
0006481962 2019-03-21 - Annual Report Annual Report 2018
0005413202 2015-10-08 2015-10-08 Amendment Amend Name -
See something incorrect or outdated?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