Entity Name: | FIGTREE DESIGNS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 15 May 2015 |
Business ALEI: | 1175242 |
Annual report due: | 31 Mar 2024 |
Business address: | 8 Rowayton Ave, Norwalk, CT, 06853-1626, United States |
Mailing address: | 8 Rowayton Ave, Norwalk, CT, United States, 06853-1626 |
ZIP code: | 06853 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | FGTREEDESIGNSLLC@GMAIL.COM |
NAICS
541410 Interior Design ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
COLETTE VITA SOVAK | Agent | 8 Rowayton Ave, Norwalk, CT, 06853-1626, United States | 8 Rowayton Ave, Norwalk, CT, 06853-1626, United States | +1 914-473-9786 | figtreedesignsllc@gmail.com | 8 Rowayton Ave, Norwalk, CT, 06853-1626, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
COLETTE SOVAK | Officer | 8 Rowayton Ave, Norwalk, CT, 06853-1626, United States | 25 Flicker Ln., NORWALK, CT, 06853, United States |
GRAYSON COALE | Officer | 8 Rowayton Ave, Norwalk, CT, 06853-1626, United States | 8 Rowayton Ave, Norwalk, CT, 06853-1626, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011208481 | 2023-12-28 | - | Annual Report | Annual Report | - |
BF-0008785522 | 2023-03-01 | - | Annual Report | Annual Report | 2016 |
BF-0008785521 | 2023-03-01 | - | Annual Report | Annual Report | 2019 |
BF-0010758837 | 2023-03-01 | - | Annual Report | Annual Report | - |
BF-0008785520 | 2023-03-01 | - | Annual Report | Annual Report | 2017 |
BF-0008785519 | 2023-03-01 | - | Annual Report | Annual Report | 2020 |
BF-0008785518 | 2023-03-01 | - | Annual Report | Annual Report | 2018 |
BF-0009932792 | 2023-03-01 | - | Annual Report | Annual Report | - |
BF-0011694734 | 2023-02-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005334346 | 2015-05-15 | 2015-05-15 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8946807202 | 2020-04-28 | 0156 | PPP | 18 Craw Avenue, NORWALK, CT, 06853-1606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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