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 |
NAICS
812199 Other Personal Care ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ANGELIC TOUCH MASSAGE THERAPY LLC | Angelic Touch LLC | 2024-12-19 |
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 |
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 | |||||||||||||
|
Name | Angelic Touch LLC |
Role | Debtor |
Name | CITY OF BRISTOL |
Role | Secured Party |
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