Search icon

MEGHAN ELIZABETH LLC

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

Company Details

Entity Name: MEGHAN ELIZABETH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Aug 2016
Business ALEI: 1214265
Annual report due: 31 Mar 2026
Business address: 218 Elm Street, FAIRFIELD, CT, 06824, United States
Mailing address: 218 Elm Street, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: meghan.doody@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MEGHAN DOODY Officer 218 Elm Street, FAIRFIELD, CT, 06824, United States +1 973-713-0070 meghan.doody@gmail.com 218 Elm Street, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MEGHAN DOODY Agent 218 Elm Street, FAIRFIELD, CT, 06824, United States 218 Elm Street, FAIRFIELD, CT, 06824, United States +1 973-713-0070 meghan.doody@gmail.com 218 Elm Street, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066427 2025-04-17 - Annual Report Annual Report -
BF-0012067502 2024-02-13 - Annual Report Annual Report -
BF-0011462458 2023-02-17 - Annual Report Annual Report -
BF-0011022152 2022-09-29 2022-09-29 Change of Business Address Business Address Change -
BF-0010273864 2022-02-17 - Annual Report Annual Report 2022
0007107586 2021-02-02 - Annual Report Annual Report 2021
0006866331 2020-03-31 - Annual Report Annual Report 2020
0006494573 2019-03-26 - Annual Report Annual Report 2019
0006414122 2019-02-27 - Annual Report Annual Report 2017
0006414128 2019-02-27 - 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