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 |
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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | UNITED BANQUET HALL & CAFE LLC | Elegance Event Center LLC | 2025-03-24 |
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 |
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