Search icon

CYNTHIA DAVIS DESIGNS LLC

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

Company Details

Entity Name: CYNTHIA DAVIS DESIGNS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Oct 2014
Business ALEI: 1159283
Annual report due: 31 Mar 2024
Business address: 1940 MERWINS LANE, FAIRFIELD, CT, 06824, United States
Mailing address: 1940 MERWINS LANE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Cynthia@cynthiadesigns.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CYNTHIA WOOLF DAVIS Agent 1940 MERWINS LANE, FAIRFIELD, CT, 06824, United States 1940 Merwins Ln, Fairfield, CT, 06824-1608, United States +1 203-520-2473 Cynthia@cynthiadesigns.com 1940 MERWINS LANE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
CYNTHIA WOOLF DAVIS Officer 1940 MERWINS LANE, FAIRFIELD, CT, 06824, United States +1 203-520-2473 Cynthia@cynthiadesigns.com 1940 MERWINS LANE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011198249 2024-05-05 - Annual Report Annual Report -
BF-0010753680 2024-05-05 - Annual Report Annual Report -
BF-0012617447 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008646938 2023-01-16 - Annual Report Annual Report 2018
BF-0008646940 2023-01-16 - Annual Report Annual Report 2019
BF-0008646939 2023-01-16 - Annual Report Annual Report 2020
BF-0009927277 2023-01-16 - Annual Report Annual Report -
0005995898 2018-01-04 - Annual Report Annual Report 2016
0005995895 2018-01-04 - Annual Report Annual Report 2015
0005995899 2018-01-04 - Annual Report Annual Report 2017
See something incorrect or outdated?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