Search icon

Angelic Touch LLC

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

Company Details

Entity Name: Angelic Touch LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Jul 2014
Business ALEI: 1149339
Annual report due: 31 Mar 2025
Mailing address: 77 Old Waterbury Rd, Terryville, CT, United States, 06786
Business address: 653 Terryville Ave, Bristol, CT, 06010-4078, United States
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: amacaraeg1116@gmail.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ANGELICA MACARAEG Officer 665 TERRYVILLE AVENUE, BRISTOL, CT, 06010, United States +1 203-819-3644 amacaraeg1116@gmail.com 77 Old Waterbury Rd, Terryville, CT, 06786, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANGELICA MACARAEG Agent 665 TERRYVILLE AVENUE, BRISTOL, CT, 06010, United States 665 TERRYVILLE AVENUE, BRISTOL, CT, 06010, United States +1 203-819-3644 amacaraeg1116@gmail.com 77 Old Waterbury Rd, Terryville, CT, 06786, United States

History

Type Old value New value Date of change
Name change ANGELIC TOUCH MASSAGE THERAPY LLC Angelic Touch LLC 2024-12-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013255220 2024-12-19 2024-12-19 Name Change Amendment Certificate of Amendment -
BF-0013255221 2024-12-19 2024-12-19 Change of Business Address Business Address Change -
BF-0012239622 2024-09-23 - Annual Report Annual Report -
BF-0011196962 2023-03-30 - Annual Report Annual Report -
BF-0010290151 2023-01-01 - Annual Report Annual Report 2022
BF-0008337412 2021-10-05 - Annual Report Annual Report 2020
BF-0009843142 2021-10-05 - Annual Report Annual Report -
0006586866 2019-06-27 - Annual Report Annual Report 2015
0006586953 2019-06-27 - Annual Report Annual Report 2018
0006586955 2019-06-27 - Annual Report Annual Report 2019

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
0005275677 Active MUNICIPAL 2025-03-17 2040-03-17 ORIG FIN STMT

Parties

Name Angelic Touch LLC
Role Debtor
Name CITY OF BRISTOL
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