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 |
NAICS
812990 All Other Personal ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | KH WEDDINGS AND EVENTS LLC | Gathered East LLC | 2022-12-27 |
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 |
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