Search icon

ELEGANT ROSE BRIDAL LLC

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

Company Details

Entity Name: ELEGANT ROSE BRIDAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 05 Mar 2014
Business ALEI: 1135699
Annual report due: 31 Mar 2024
Business address: 139 MAIN STREET, DANBURY, CT, 06810, United States
Mailing address: 139 MAIN STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ELEGANTROSEBRIDALCENTER@GMAIL.COM

Industry & Business Activity

NAICS

424350 Clothing and Clothing Accessories Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of clothing and clothing accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROSA A. PANZA Agent 139 Main st, A, DANBURY, CT, 06810, United States 139 Main st, A, DANBURY, CT, 06810, United States +1 203-460-6096 ELEGANTROSEBRIDALCENTER@GMAIL.COM 26A E Pembroke Rd, A, Danbury, CT, 06811-3722, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROSA A. PANZA Officer 139 MAIN ST, DANBURY, CT, 06810, United States +1 203-460-6096 ELEGANTROSEBRIDALCENTER@GMAIL.COM 26A E Pembroke Rd, A, Danbury, CT, 06811-3722, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011195895 2024-10-09 - Annual Report Annual Report -
BF-0012752791 2024-09-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010752359 2023-02-03 - Annual Report Annual Report -
BF-0008985281 2023-01-24 - Annual Report Annual Report 2020
BF-0008985283 2023-01-24 - Annual Report Annual Report 2018
BF-0009925970 2023-01-24 - Annual Report Annual Report -
BF-0008985282 2023-01-24 - Annual Report Annual Report 2019
0005833684 2017-05-04 - Annual Report Annual Report 2017
0005833656 2017-05-04 - Annual Report Annual Report 2016
0005592507 2016-06-27 - Annual Report Annual Report 2015

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
0005198077 Active DEPT REV SERVS 2024-03-18 2034-03-18 ORIG FIN STMT

Parties

Name ELEGANT ROSE BRIDAL LLC
Role Debtor
Name Connecticut Department of Revenue Services
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