Search icon

CLARICE K LLC

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

Company Details

Entity Name: CLARICE K LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 2014
Business ALEI: 1156699
Annual report due: 31 Mar 2026
Business address: 2416 SANDFIDDLER RD, VIRGINIA BEACH, VA, 23456, United States
Mailing address: 2416 SANDFIDDLER RD, VIRGINIA BEACH, VA, United States, 23456
Place of Formation: CONNECTICUT
E-Mail: service@mynestagency.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role
The NEST Agency LLC Agent

Officer

Name Role Residence address
RISA KING Officer 2416 SANDFIDDLER RD, VIRGINIA BEACH, VA, 23456, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641331 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2014-12-10 2021-12-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043226 2025-04-04 - Annual Report Annual Report -
BF-0012569578 2024-03-27 - Annual Report Annual Report -
BF-0012495236 2023-12-14 2023-12-14 Reinstatement Certificate of Reinstatement -
BF-0011780888 2023-04-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011668862 2023-01-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006687288 2019-11-25 2019-11-25 Change of Agent Agent Change -
0005865529 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0005196377 2014-10-07 2014-10-07 Business Formation Certificate of Organization -
See something incorrect or outdated?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