Search icon

Romeo Design Co. LLC

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

Company Details

Entity Name: Romeo Design Co. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2012
Business ALEI: 1085297
Annual report due: 31 Mar 2026
Business address: 23 KNOLLWOOD DRIVE, RIDGEFIELD, CT, 06877, United States
Mailing address: 23 KNOLLWOOD DRIVE, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ruthdelmonte@comcast.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREA E. HOWATT Agent 23 KNOLLWOOD DRIVE, RIDGEFIELD, CT, 06877, United States 23 KNOLLWOOD DRIVE, RIDGEFIELD, CT, 06877, United States +1 203-448-7669 ANDREA@ROMEOBAGLIO.COM 23 KNOLLWOOD DRIVE, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREA E. HOWATT Officer 23 KNOLLWOOD DRIVE, RIDGEFIELD, CT, 06877, United States +1 203-448-7669 ANDREA@ROMEOBAGLIO.COM 23 KNOLLWOOD DRIVE, RIDGEFIELD, CT, 06877, United States

History

Type Old value New value Date of change
Name change ROMEO AND BAGLIO DESIGN, LLC Romeo Design Co. LLC 2024-08-23
Name change INTERIOR STYLING BY ANDREA, LLC ROMEO AND BAGLIO DESIGN, LLC 2016-10-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022285 2025-03-11 - Annual Report Annual Report -
BF-0012742205 2024-08-23 2024-08-23 Name Change Amendment Certificate of Amendment -
BF-0012742202 2024-08-23 2024-08-23 Interim Notice Interim Notice -
BF-0012098424 2024-01-04 - Annual Report Annual Report -
BF-0011440671 2023-01-10 - Annual Report Annual Report -
BF-0010280713 2022-01-21 - Annual Report Annual Report 2022
0007051035 2021-01-04 - Annual Report Annual Report 2021
0007051025 2021-01-04 - Annual Report Annual Report 2020
0006313200 2019-01-08 - Annual Report Annual Report 2017
0006313209 2019-01-08 - Annual Report Annual Report 2019
See something incorrect or outdated?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