Search icon

Gathered East LLC

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

Company Details

Entity Name: Gathered East LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2016
Business ALEI: 1194177
Annual report due: 31 Mar 2025
Business address: 8 Broad Street, Westerly, RI, 02891, United States
Mailing address: 8 Broad Street, Unit 12, Westerly, RI, United States, 02891
Place of Formation: CONNECTICUT
E-Mail: k13haines@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAITLYN HAINES Agent 8 Broad Street, Unit 12, Westerly, RI, 02891-1862, United States 6 Lincoln Ave, Apt 2, Pawcatuck, CT, 06379-1880, United States +1 860-961-0071 kaitlyn@gatheredeast.com 6 Lincoln Ave, Apt 2, PAWCATUCK, CT, 06379, United States

Officer

Name Role Business address Phone E-Mail Residence address
KAITLYN HAINES Officer 6 LINCOLN AVENUE APT # 2, PAWCATUCK, CT, 06379, United States +1 860-961-0071 kaitlyn@gatheredeast.com 6 Lincoln Ave, Apt 2, PAWCATUCK, CT, 06379, United States

History

Type Old value New value Date of change
Name change KH WEDDINGS AND EVENTS LLC Gathered East LLC 2022-12-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012264713 2024-03-11 - Annual Report Annual Report -
BF-0011450170 2023-05-16 - Annual Report Annual Report -
BF-0011542984 2022-12-27 2022-12-27 Name Change Amendment Certificate of Amendment -
BF-0011542995 2022-12-27 2022-12-27 Change of Business Address Business Address Change -
BF-0010282973 2022-03-21 - Annual Report Annual Report 2022
0007148709 2021-02-13 - Annual Report Annual Report 2021
0006711228 2020-01-06 - Annual Report Annual Report 2020
0006447256 2019-03-11 - Annual Report Annual Report 2019
0006377890 2019-02-11 - Annual Report Annual Report 2018
0006377875 2019-02-11 - Annual Report Annual Report 2017
See something incorrect or outdated?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