Velange Couture Studio LLC
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
541490 Other Specialized Design ServicesThis 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
Name | Role | Phone | Residence address | |
---|---|---|---|---|
MICHELE BUTLER | Officer | +1 860-983-2744 | velangecmb@gmail.com | 490 DERBY MILFORD ROAD, ORANGE, CT, 06477, United States |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | VELANGE COUTURE LLC | Velange Couture Studio LLC | 2024-09-25 |
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 | - |
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