Search icon

ROOT AND DWELL, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ROOT AND DWELL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 2014
Business ALEI: 1160384
Annual report due: 31 Mar 2025
Business address: 107 LYNN DRIVE, MONROE, CT, 06468, United States
Mailing address: 107 LYNN DRIVE, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rootanddwell@gmail.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
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
BROOKE FIORILLO Officer 107 LYNN DRIVE, MONROE, CT, 06468, United States 107 LYNN DRIVE, MONROE, CT, 06468, United States

History

Type Old value New value Date of change
Name change HONESTLY, B., LLC ROOT AND DWELL, LLC 2018-07-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012422267 2024-01-16 - Annual Report Annual Report -
BF-0011201407 2023-03-20 - Annual Report Annual Report -
BF-0010532809 2022-07-19 - Annual Report Annual Report -
BF-0009769819 2022-02-25 - Annual Report Annual Report -
0007132804 2021-02-08 - Annual Report Annual Report 2016
0007132880 2021-02-08 - Annual Report Annual Report 2018
0007132789 2021-02-08 - Annual Report Annual Report 2015
0007132830 2021-02-08 - Annual Report Annual Report 2017
0007132912 2021-02-08 - Annual Report Annual Report 2020
0007132900 2021-02-08 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: 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