Search icon

FRAGILE BEAUTY, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: FRAGILE BEAUTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Dec 2014
Business ALEI: 1162865
Annual report due: 31 Mar 2026
Business address: 37 Maple Ave, Oakville, CT, 06779, United States
Mailing address: 37 MAPLE AVE, Apt 2, OAKVILLE, CT, United States, 06779
ZIP code: 06779
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: info@fragile-beauty.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
SARAH SEGOVIA Agent 37 MAPLE AVE, Apt 2, OAKVILLE, CT, 06779, United States 37 MAPLE AVE, Apt 2, OAKVILLE, CT, 06779, United States +1 504-453-3415 info@fragile-beauty.com 37 MAPLE AVE, Apt 2, OAKVILLE, CT, 06779, United States

Officer

Name Role Business address Phone E-Mail Residence address
SARAH SEGOVIA Officer 37 MAPLE AVE, Apt 2, OAKVILLE, CT, 06779, United States +1 504-453-3415 info@fragile-beauty.com 37 MAPLE AVE, Apt 2, OAKVILLE, CT, 06779, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012336485 2024-01-19 - Annual Report Annual Report -
BF-0011198383 2023-02-16 - Annual Report Annual Report -
BF-0010337723 2022-03-03 - Annual Report Annual Report 2022
0007131962 2021-02-08 - Annual Report Annual Report 2021
0006876755 2020-04-06 - Annual Report Annual Report 2020
0006357261 2019-02-04 - Annual Report Annual Report 2018
0006357279 2019-02-04 - Annual Report Annual Report 2019
0006357257 2019-02-04 - Annual Report Annual Report 2017
0006357256 2019-02-04 - Annual Report Annual Report 2016
0006357253 2019-02-04 - Annual Report Annual Report 2015
See something incorrect or outdated?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