Search icon

U'VE GOT THE LOOK BARBER & BEAUTY SALON LLC

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

Company Details

Entity Name: U'VE GOT THE LOOK BARBER & BEAUTY SALON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 01 Oct 2010
Business ALEI: 1016888
Annual report due: 31 Mar 2024
Business address: 902 ALBANY AVE., 1ST FL., HARTFORD, CT, 06112, United States
Mailing address: 902 ALBANY AVE., 1ST FL., HARTFORD, CT, United States, 06112
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: felgeo_mil@yahoo.com

Industry & Business Activity

NAICS

812112 Beauty Salons

This U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FELIX MILLER Agent 902 ALBANY AVE., 1ST FL., HARTFORD, CT, 06112, United States 232 Vine St, Hartford, CT, 06112-1952, United States +1 860-983-7209 felgeo_mil@yahoo.com 232 Vine St, Hartford, CT, 06112-1952, United States

Officer

Name Role Business address Phone E-Mail Residence address
FELIX MILLER Officer 902 ALBANY AVE., 1ST FL., HARTFORD, CT, 06112, United States +1 860-983-7209 felgeo_mil@yahoo.com 232 Vine St, Hartford, CT, 06112-1952, United States

History

Type Old value New value Date of change
Name change U'VE GOT THE LOOK LLC U'VE GOT THE LOOK BARBER & BEAUTY SALON LLC 2010-10-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011188984 2023-02-25 - Annual Report Annual Report -
BF-0010747865 2023-02-25 - Annual Report Annual Report -
BF-0010009952 2022-06-22 - Annual Report Annual Report -
BF-0009593809 2022-06-22 - Annual Report Annual Report 2020
BF-0009593806 2022-06-22 - Annual Report Annual Report 2016
BF-0009593803 2022-06-22 - Annual Report Annual Report 2019
BF-0009593802 2022-06-22 - Annual Report Annual Report 2018
BF-0009593805 2022-06-22 - Annual Report Annual Report 2014
BF-0009593804 2022-06-22 - Annual Report Annual Report 2012
BF-0009593807 2022-06-22 - Annual Report Annual Report 2017
See something incorrect or outdated?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