Search icon

SOLO BELLA LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SOLO BELLA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2013
Business ALEI: 1125605
Annual report due: 31 Mar 2025
Business address: 898 MAIN STREET, SOUTH GLASTONBURY, CT, 06073, United States
Mailing address: 898 SOUTH MAIN ST, SOUTH GLASTONBURY, CT, United States, 06073
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info.solobella@gmail.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARLENE COSTA Agent 898 MAIN STREET, SOUTH GLASTONBURY, CT, 06073, United States 898 MAIN STREET, SOUTH GLASTONBURY, CT, 06073, United States +1 860-922-7688 marirod0208@gmail.com 71 Rosemary Lane, Newington, CT, 06111, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALISON PARLATO Officer 898MAIN ST, SOUTH GLASTONBURY, CT, 06073, United States - - 7 MIDWOOD FARM ROAD, EAST HAMPTON, CT, 06424, United States
MARLENE COSTA Officer 898 MAIN ST, SOUTH GLASTONBURY, CT, 06073, United States +1 860-922-7688 marirod0208@gmail.com 71 Rosemary Lane, Newington, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012332663 2024-03-28 - Annual Report Annual Report -
BF-0011317797 2023-03-28 - Annual Report Annual Report -
BF-0010533970 2022-04-06 - Annual Report Annual Report -
BF-0009846843 2022-03-08 - Annual Report Annual Report -
BF-0008683290 2022-03-08 - Annual Report Annual Report 2020
0006703020 2019-12-27 - Annual Report Annual Report 2018
0006703021 2019-12-27 - Annual Report Annual Report 2019
0006072443 2018-02-12 - Annual Report Annual Report 2017
0005707334 2016-11-29 - Annual Report Annual Report 2016
0005511715 2016-03-11 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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