Search icon

Elegance Event Center LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Elegance Event Center LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jul 2013
Business ALEI: 1111992
Annual report due: 31 Mar 2025
Business address: 2964 MAIN ST, HARTFORD, CT, 06120, United States
Mailing address: 2964 MAIN STREET, HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: marcus@goldcoastshipping.com

Industry & Business Activity

NAICS

561439 Other Business Service Centers (including Copy Shops)

This U.S. industry comprises (1) establishments generally known as copy centers or shops primarily engaged in providing photocopying, duplicating, blueprinting, and other document copying services, without also providing printing services (e.g., offset printing, quick printing, digital printing, prepress services) and (2) establishments (except private mail centers) engaged in providing a range of office support services (except printing services), such as document copying services, facsimile services, word processing services, on-site PC rental services, and office product sales. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL WIAFE Officer 2964 MAIN ST, HARTFORD, CT, 06120, United States +1 860-525-9613 marcus@goldcoastshipping.com 2964 Main St, K, Hartford, CT, 06120, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL WIAFE Agent 2964 MAIN ST, HARTFORD, CT, 06120, United States 2964 Main St, Hartford, CT, 06120, United States +1 860-525-9613 marcus@goldcoastshipping.com 2964 Main St, K, Hartford, CT, 06120, United States

History

Type Old value New value Date of change
Name change UNITED BANQUET HALL & CAFE LLC Elegance Event Center LLC 2025-03-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013353519 2025-03-24 2025-03-24 Name Change Amendment Certificate of Amendment -
BF-0011303962 2024-04-15 - Annual Report Annual Report -
BF-0012242293 2024-04-15 - Annual Report Annual Report -
BF-0010570179 2024-04-15 - Annual Report Annual Report -
BF-0009696225 2022-04-22 - Annual Report Annual Report 2019
BF-0009696227 2022-04-22 - Annual Report Annual Report 2016
BF-0009696226 2022-04-22 - Annual Report Annual Report 2018
BF-0009696223 2022-04-22 - Annual Report Annual Report 2017
BF-0009945477 2022-04-22 - Annual Report Annual Report -
BF-0009696224 2022-04-22 - Annual Report Annual Report 2020
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