Search icon

Velange Couture Studio LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Velange Couture Studio LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Oct 2014
Business ALEI: 1157824
Annual report due: 31 Mar 2025
Business address: 20 FARMSTEAD CIRCLE, BLOOMFIELD, CT, 06002, United States
Mailing address: 20 FARMSTEAD CIRCLE, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: velangecmb@gmail.com

Industry & Business Activity

NAICS

541490 Other Specialized Design Services

This industry comprises establishments primarily engaged in providing professional design services (except architectural, landscape architecture, engineering, interior, industrial, graphic, and computer systems design). Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
MICHELE BUTLER Officer +1 860-983-2744 velangecmb@gmail.com 490 DERBY MILFORD ROAD, ORANGE, CT, 06477, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHELE BUTLER Agent 20 Farmstead Cir, Bloomfield, CT, 06002-2872, United States 20 Farmstead Cir, Bloomfield, CT, 06002-2872, United States +1 860-983-2744 velangecmb@gmail.com 490 DERBY MILFORD ROAD, ORANGE, CT, 06477, United States

History

Type Old value New value Date of change
Name change VELANGE COUTURE LLC Velange Couture Studio LLC 2024-09-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012773871 2024-09-25 2024-09-25 Name Change Amendment Certificate of Amendment -
BF-0012773846 2024-09-25 - Change of NAICS Code NAICS Code Change -
BF-0012265667 2024-09-25 - Annual Report Annual Report -
BF-0011198625 2023-03-29 - Annual Report Annual Report -
BF-0010630602 2022-06-25 - Annual Report Annual Report -
BF-0009566269 2022-06-07 - Annual Report Annual Report 2019
BF-0009566271 2022-06-07 - Annual Report Annual Report 2020
BF-0009566270 2022-06-07 - Annual Report Annual Report 2018
BF-0009566272 2022-06-07 - Annual Report Annual Report 2017
BF-0009927438 2022-06-07 - Annual Report Annual Report -
See something incorrect or outdated?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