Search icon

ALEXIS BLAKE INTERIORS, LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALEXIS BLAKE INTERIORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 Jun 2013
Business ALEI: 1106542
Annual report due: 31 Mar 2024
Business address: 78 N MOUNTAIN ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 78 N MOUNTAIN ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alexis.presley@gmail.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEXIS BLAKE PRESLEY Agent 78 N MOUNTAIN ROAD, BROOKFIELD, CT, 06804, United States 78 N MOUNTAIN ROAD, BROOKFIELD, CT, 06804, United States +1 203-246-1814 alexis.presley@gmail.com 78 N MOUNTAIN ROAD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
ALEXIS PRESLEY Officer 78 N MOUNTAIN ROAD, BROOKFIELD, CT, 06804, United States 78 N MOUNTAIN ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010819144 2023-10-06 - Annual Report Annual Report -
BF-0011301879 2023-10-06 - Annual Report Annual Report -
BF-0009790390 2023-10-06 - Annual Report Annual Report -
BF-0011909202 2023-08-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007049781 2020-12-31 - Annual Report Annual Report 2017
0007049778 2020-12-31 - Annual Report Annual Report 2014
0007049783 2020-12-31 - Annual Report Annual Report 2019
0007049784 2020-12-31 - Annual Report Annual Report 2020
0007049779 2020-12-31 - Annual Report Annual Report 2015
0007049782 2020-12-31 - Annual Report Annual Report 2018
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