Search icon

ROSE & SHELLY LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROSE & SHELLY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 10 Jul 2014
Business ALEI: 1147665
Annual report due: 31 Mar 2024
Business address: 25 OLD STAGE COACH ROAD, WESTON, CT, 06883, United States
Mailing address: 25 OLD STAGE COACH ROAD, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marci@roseandshelly.com

Industry & Business Activity

NAICS

314999 All Other Miscellaneous Textile Product Mills

This U.S. industry comprises establishments primarily engaged in manufacturing textile products (except carpets and rugs; curtains and linens; textile bags and canvas products; rope, cordage, and twine; and tire cords and tire fabrics) from purchased materials. These establishments may further embellish the textile products they manufacture with decorative stitching. Establishments primarily engaged in adding decorative stitching such as embroidery or other art needlework on textile products, including apparel, on a contract or fee basis for the trade, are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARCI LINKE Agent 25 OLD STAGE COACH RD, WESTON, CT, 06883, United States 25 OLD STAGE COACH RD, WESTON, CT, 06883, United States +1 914-830-0111 MARCI@ROSEANDSHELLY.COM 25 OLD STAGE COACH RD, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
MARCI BERMAN LINKE Officer 25 OLD STAGE COACH ROAD, WESTON, CT, 06883, United States 25 OLD STAGE COACH ROAD, WESTON, CT, 06883, United States

History

Type Old value New value Date of change
Name change LINKELAND LLC ROSE & SHELLY LLC 2015-01-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011190204 2023-01-31 - Annual Report Annual Report -
BF-0010292676 2022-03-10 - Annual Report Annual Report 2022
0007102029 2021-02-01 - Annual Report Annual Report 2021
0006867013 2020-03-31 - Annual Report Annual Report 2020
0006438194 2019-03-09 - Annual Report Annual Report 2018
0006438198 2019-03-09 - Annual Report Annual Report 2019
0006040439 2018-01-29 - Annual Report Annual Report 2017
0005882103 2017-07-07 - Annual Report Annual Report 2016
0005600843 2016-07-13 - Annual Report Annual Report 2015
0005261716 2015-01-16 - Amendment Amend Name -
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