Search icon

BABY BLISS, LLC

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

Company Details

Entity Name: BABY BLISS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jul 2015
Business ALEI: 1180259
Annual report due: 31 Mar 2024
Business address: 270 Farmington Ave,, Farmington, CT, 06032, United States
Mailing address: 4 Echo Ln, Avon, CT, United States, 06001-4518
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: laurenakers@me.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAUREN AKERS Agent 270 Farmington Ave, Suite 304, Farminton, CT, 06032, United States 4 Echo, AVON, CT, 06001, United States +1 860-436-0662 laurenakers@me.com 4 Echo Lane, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAUREN AKERS Officer 180 DEERCLIFF ROAD, AVON, CT, 06001, United States +1 860-436-0662 laurenakers@me.com 4 Echo Lane, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011217688 2024-06-14 - Annual Report Annual Report -
BF-0010231783 2022-04-02 - Annual Report Annual Report 2022
BF-0010089794 2021-07-22 2021-07-22 Change of Business Address Business Address Change -
0007230540 2021-03-15 - Annual Report Annual Report 2021
0006881410 2020-04-11 - Annual Report Annual Report 2020
0006326634 2019-01-18 - Annual Report Annual Report 2018
0006326641 2019-01-18 - Annual Report Annual Report 2019
0006108048 2018-03-06 - Annual Report Annual Report 2017
0005606653 2016-07-21 - Annual Report Annual Report 2016
0005360896 2015-07-06 2015-07-06 Business Formation Certificate of Organization -
See something incorrect or outdated?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