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 |
NAICS
812112 Beauty SalonsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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