Search icon

ELEVATED DESIGN WORKS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELEVATED DESIGN WORKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 May 2016
Business ALEI: 1206124
Annual report due: 31 Mar 2025
Business address: 211 OLD BRANCHVILLE RD., RIDGEFIELD, CT, 06877-6015, United States
Mailing address: 211 OLD BRANCHVILLE RD., RIDGEFIELD, CT, United States, 06877-6015
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: BDUNNARCH2008@GMAIL.COM

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BRIAN T. DUNN Officer 211 OLD BRANCHVILLE RD., RIDGEFIELD, CT, 06877-6015, United States 211 OLD BRANCHVILLE RD., RIDGEFIELD, CT, 06877-6015, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brian Dunn Agent 211 OLD BRANCHVILLE RD., RIDGEFIELD, CT, 06877-6015, United States 211 OLD BRANCHVILLE RD., RIDGEFIELD, CT, 06877-6015, United States +1 617-877-2074 bdunnarch2008@gmail.com 214 Paine District Rd, Woodstock, CT, 06281-1822, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012258459 2024-03-14 - Annual Report Annual Report -
BF-0009974543 2023-06-27 - Annual Report Annual Report -
BF-0008907437 2023-06-27 - Annual Report Annual Report 2019
BF-0011453839 2023-06-27 - Annual Report Annual Report -
BF-0008859097 2023-06-27 - Annual Report Annual Report 2020
BF-0010898767 2023-06-27 - Annual Report Annual Report -
BF-0011834413 2023-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008919545 2023-04-30 - Annual Report Annual Report 2018
BF-0009718452 2022-05-23 - Annual Report Annual Report 2017
0005562915 2016-05-13 2016-05-13 Business Formation Certificate of Organization -
See something incorrect or outdated?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