Search icon

NATURAL GLOW SPRAY TANS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NATURAL GLOW SPRAY TANS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2016
Business ALEI: 1202935
Annual report due: 31 Mar 2026
Business address: 129 HOLLOW TREE RIDGE RD., DARIEN, CT, 06820, United States
Mailing address: 129 HOLLOW TREE RIDGE RD., DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: naturalglowdarien@gmail.com

Industry & Business Activity

NAICS

812112 Beauty Salons

This U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ELIZABETH L. MARTINEZ Officer 129 HOLLOW TREE RIDGE RD., DARIEN, CT, 06820, United States +1 203-921-5013 elizabethlycanmartinez@gmail.com 129 HOLLOW TREE RIDGE RD., DARIEN, CT, 06820, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH L. MARTINEZ Agent 129 HOLLOW TREE RIDGE RD., DARIEN, CT, 06820, United States 129 HOLLOW TREE RIDGE RD., DARIEN, CT, 06820, United States +1 203-921-5013 elizabethlycanmartinez@gmail.com 129 HOLLOW TREE RIDGE RD., DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012407223 2025-03-19 - Annual Report Annual Report -
BF-0013062058 2025-03-19 - Annual Report Annual Report -
BF-0008843193 2023-06-23 - Annual Report Annual Report 2020
BF-0009905968 2023-06-23 - Annual Report Annual Report -
BF-0008843194 2023-06-23 - Annual Report Annual Report 2019
BF-0010897107 2023-06-23 - Annual Report Annual Report -
BF-0011450878 2023-06-23 - Annual Report Annual Report -
BF-0011834336 2023-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006299369 2018-12-27 - Annual Report Annual Report 2017
0006299373 2018-12-27 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

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