Search icon

MOOTSA DESIGN, LLC

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: MOOTSA DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 Jan 2011
Business ALEI: 1025760
Annual report due: 31 Mar 2024
Business address: 15 WISHING WELL LANE, STAMFORD, CT, 06902, United States
Mailing address: 15 WISHING WELL LANE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: emily@mootsadesign.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EMILY L. JOHNSON-RUSSO Agent 15 WISHING WELL LANE, STAMFORD, CT, 06902, United States 15 WISHING WELL LANE, STAMFORD, CT, 06902, United States +1 203-977-3433 emily@mootsadesign.com 15 WISHING WELL LANE, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
EMILY L. RUSSO Officer 15 WISHING WELL LANE, 15 WISHING WELL LANE, STAMFORD, CT, 06902, United States 15 WISHING WELL LANE, 15 WISHING WELL LANE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008853399 2023-08-26 - Annual Report Annual Report 2019
BF-0008853400 2023-08-26 - Annual Report Annual Report 2020
BF-0009879475 2023-08-26 - Annual Report Annual Report -
BF-0011424857 2023-08-26 - Annual Report Annual Report -
BF-0010877527 2023-08-26 - Annual Report Annual Report -
BF-0011828954 2023-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006404853 2019-02-23 - Annual Report Annual Report 2015
0006404859 2019-02-23 - Annual Report Annual Report 2018
0006404852 2019-02-23 - Annual Report Annual Report 2014
0006404857 2019-02-23 - 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