Search icon

FABIOLA NARANJO LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FABIOLA NARANJO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Mar 2013
Business ALEI: 1102749
Annual report due: 31 Mar 2024
Business address: 276 Campbell Ave, WEST HAVEN, CT, 06516, United States
Mailing address: 276 Campbell Ave, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: NARANJOFABIOLA55@GMAIL.COM

Industry & Business Activity

NAICS

812113 Nail Salons

This U.S. industry comprises establishments primarily engaged in providing nail care services, such as manicures, pedicures, and nail extensions. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
FABIOLA NARANJO Officer 132 WOLCOTT ST, APT 2, NEW HAVEN, CT, 06513, United States +1 203-676-7865 NARANJOFABIOLA55@GMAIL.COM 276 Campbell Ave, WEST HAVEN, CT, 06516, United States
ANA LUCIA RODRIGUES Officer 276 Campbell Ave, WEST HAVEN, CT, 06516, United States - - 190 PEAT MEADOW RD, NEW HAVEN, CT, 06513, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FABIOLA NARANJO Agent 276 Campbell Ave, WEST HAVEN, CT, 06516, United States 276 Campbell Ave, WEST HAVEN, CT, 06516, United States +1 203-676-7865 NARANJOFABIOLA55@GMAIL.COM 276 Campbell Ave, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011305589 2023-03-10 - Annual Report Annual Report -
BF-0010821355 2023-02-03 - Annual Report Annual Report -
BF-0009893171 2023-02-03 - Annual Report Annual Report -
BF-0008639657 2023-02-03 - Annual Report Annual Report 2020
0006941544 2020-07-07 2020-07-07 Interim Notice Interim Notice -
0006671250 2019-11-01 2019-11-01 Interim Notice Interim Notice -
0006644176 2019-09-13 2019-09-13 Interim Notice Interim Notice -
0006642955 2019-09-11 2019-09-11 Change of Business Address Business Address Change -
0006641411 2019-09-10 2019-09-10 Interim Notice Interim Notice -
0006555516 2019-05-10 - 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See something incorrect or outdated?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