Search icon

CARLIE DANIELLE LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CARLIE DANIELLE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Nov 2016
Business ALEI: 1222981
Annual report due: 31 Mar 2025
Business address: 1091 NEW BRITAIN AVE., FARMINGTON, CT, 06032, United States
Mailing address: 1091 NEW BRITAIN AVE., FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Carliedaniellebusiness@yahoo.com

Industry & Business Activity

NAICS

112990 All Other Animal Production

This industry comprises establishments primarily engaged in (1) raising animals (except cattle, hogs and pigs, poultry, sheep and goats, aquaculture, apiculture, horses and other equines; and fur-bearing animals including rabbits) or (2) raising a combination of animals, with no one animal or family of animals accounting for one-half of the establishment's agricultural production (i.e., value of animals for market). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARLIE BENNETT Agent 1091 NEW BRITAIN AVE., FARMINGTON, CT, 06032, United States 1091 NEW BRITAIN AVE., FARMINGTON, CT, 06032, United States +1 860-462-8816 carliedaniellebusiness@yahoo.com 1091 NEW BRITAIN AVE., FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARLIE BENNETT Officer 1091 NEW BRITAIN AVE., FARMINGTON, CT, 06032, United States +1 860-462-8816 carliedaniellebusiness@yahoo.com 1091 NEW BRITAIN AVE., FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012253529 2024-03-30 - Annual Report Annual Report -
BF-0011462591 2024-03-30 - Annual Report Annual Report -
BF-0010375457 2022-06-16 - Annual Report Annual Report 2022
0007052793 2021-01-05 - Annual Report Annual Report 2021
0006792180 2020-02-27 - Annual Report Annual Report 2018
0006792161 2020-02-27 - Annual Report Annual Report 2017
0006792217 2020-02-27 - Annual Report Annual Report 2020
0006792201 2020-02-27 - Annual Report Annual Report 2019
0005702489 2016-11-25 2016-11-25 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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