Search icon

BOUBLA, LLC

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

Company Details

Entity Name: BOUBLA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 2014
Business ALEI: 1152631
Annual report due: 31 Mar 2026
Business address: 151 CARR AVE. 2ND FLOOR, NEWINGTON, CT, 06111, United States
Mailing address: 151 CARR AVE. 2ND FLOOR, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: michaelblais@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 Residence address
KEVIN J BOUDREAU Officer 151 CARR AVE. 2ND FLOOR, NEWINGTON, CT, 06111, United States 313 LLOYD, NEWINGTON, CT, 06111, United States
MICHAEL R BLAIS Officer 151 CARR AVE. 2ND FLOOR, NEWINGTON, CT, 06111, United States 89 COLEMAN ROAD, MANCHESTER, CT, 06042, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JON D.A. REDUCHA Agent 35 PEARL ST STE 302, NEW BRITAIN, CT, 06051, United States 35 PEARL ST STE 302, NEW BRITAIN, CT, 06051, United States +1 860-922-7149 k.boo@live.com 40 HATCH ST, NEW BRITAIN, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041957 2025-03-01 - Annual Report Annual Report -
BF-0012240342 2024-01-13 - Annual Report Annual Report -
BF-0011195738 2023-03-10 - Annual Report Annual Report -
BF-0010240029 2022-03-05 - Annual Report Annual Report 2022
0007112259 2021-02-02 - Annual Report Annual Report 2021
0007112253 2021-02-02 - Annual Report Annual Report 2020
0007112235 2021-02-02 - Annual Report Annual Report 2018
0007112247 2021-02-02 - Annual Report Annual Report 2019
0007112222 2021-02-02 - Annual Report Annual Report 2017
0005647471 2016-09-08 - Annual Report Annual Report 2015
See something incorrect or outdated?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