Search icon

BEAUTIFUL TRANSITIONS LLC

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

Company Details

Entity Name: BEAUTIFUL TRANSITIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 2014
Business ALEI: 1158104
Annual report due: 31 Mar 2026
Business address: 140 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, United States
Mailing address: 64 HOWARD ST 2ND FL, NEW BRITAIN, CT, United States, 06051
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Beautifultransitionsstudio3@gmail.com

Industry & Business Activity

NAICS

812112 Beauty Salons

This U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JESSICA I BAILEY Agent 140 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, United States 64 HOWARD ST, 2, NEW BRITAIN, CT, 06051, United States +1 860-593-5907 Beautifultransitionsstudio3@gmail.com 64 HOWARD ST, 2, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address Phone E-Mail Residence address
JESSICA I BAILEY Officer 140 GLASTONBURY BLVD, GLASTONBURY, CT, 06032, United States +1 860-593-5907 Beautifultransitionsstudio3@gmail.com 64 HOWARD ST, 2, NEW BRITAIN, CT, 06051, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043646 2025-03-19 - Annual Report Annual Report -
BF-0012263512 2024-02-05 - Annual Report Annual Report -
BF-0011201300 2023-03-07 - Annual Report Annual Report -
BF-0010287927 2022-03-21 - Annual Report Annual Report 2022
BF-0009766227 2021-06-29 - Annual Report Annual Report -
0006810956 2020-03-04 - Annual Report Annual Report 2020
0006494540 2019-03-26 - Annual Report Annual Report 2019
0006051609 2018-02-02 - Annual Report Annual Report 2018
0005945850 2017-10-16 - Annual Report Annual Report 2017
0005945844 2017-10-16 - Annual Report Annual Report 2016
See something incorrect or outdated?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