Search icon

D'VINE MEDICAL SPA LLC

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

Company Details

Entity Name: D'VINE MEDICAL SPA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jun 2013
Business ALEI: 1108943
Annual report due: 31 Mar 2025
Business address: 590 MIDDLEBURY ROAD, MIDDLEBURY, CT, 06762, United States
Mailing address: 590 MIDDLEBURY RD, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mnado80@hotmail.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

Officer

Name Role Business address Phone E-Mail Residence address
NADINE MACARON Officer 590 MIDDLEBURY ROAD, MIDDLEBURY, CT, 06762, United States +1 203-232-0208 mnado80@hotmail.com 76 GLENEAGLE ROAD, MIDDLEBURY, CT, 06762, United States
SHADY MACARON Officer 687 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762, United States - - 76 GLENEAGLE ROAD, MIDDLEBURY, CT, 06762, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NADINE MACARON Agent 76 GLENEAGLE ROAD, MIDDLEBURY, CT, 06762, United States 76 GLENEAGLE ROAD, MIDDLEBURY, CT, 06762, United States +1 203-232-0208 mnado80@hotmail.com 76 GLENEAGLE ROAD, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011301996 2024-05-06 - Annual Report Annual Report -
BF-0010533369 2024-05-06 - Annual Report Annual Report -
BF-0012165459 2024-05-06 - Annual Report Annual Report -
BF-0012617051 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009790391 2022-02-28 - Annual Report Annual Report -
0006873118 2020-04-03 - Annual Report Annual Report 2020
0006445083 2019-03-11 - Annual Report Annual Report 2019
0006445050 2019-03-11 - Annual Report Annual Report 2018
0006445012 2019-03-11 - Annual Report Annual Report 2017
0005586262 2016-06-14 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005044140 Active OFS 2022-02-01 2027-02-01 ORIG FIN STMT

Parties

Name D'VINE MEDICAL SPA LLC
Role Debtor
Name Dext Capital, LLC
Role Secured Party
0003333019 Active OFS 2019-10-01 2024-10-01 ORIG FIN STMT

Parties

Name D'VINE MEDICAL SPA LLC
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
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