Search icon

ELLE [DOT] KAY LLC

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

Company Details

Entity Name: ELLE [DOT] KAY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Dec 2016
Business ALEI: 1225311
Annual report due: 31 Mar 2025
Business address: 69 Linsley Ave, Meriden, CT, 06451-4065, United States
Mailing address: 69 Linsley Ave, 4, Meriden, CT, United States, 06451-4065
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ELLEKAYSTYLES@GMAIL.COM

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LILLIAN PEARSON Agent 69 LINSLEY AVE APT 4, MERIDEN, CT, 06450, United States 69 LINSLEY AVE APT 4, MERIDEN, CT, 06450, United States +1 203-684-9131 ellekaystyles@gmail.com 69 LINSLEY AVE APT 4, MERIDEN, CT, 06450, United States

Officer

Name Role Business address Phone E-Mail Residence address
LILLIAN PEARSON Officer 69 LINSLEY AVE APT 4, MERIDEN, CT, 06450, United States +1 203-684-9131 ellekaystyles@gmail.com 69 LINSLEY AVE APT 4, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012244079 2024-01-02 - Annual Report Annual Report -
BF-0011471444 2023-05-27 - Annual Report Annual Report -
BF-0009617598 2023-05-27 - Annual Report Annual Report 2018
BF-0009617597 2023-05-27 - Annual Report Annual Report 2019
BF-0009981278 2023-05-27 - Annual Report Annual Report -
BF-0010907299 2023-05-27 - Annual Report Annual Report -
BF-0009617596 2023-05-27 - Annual Report Annual Report 2020
BF-0009617599 2023-05-27 - Annual Report Annual Report 2017
BF-0011783303 2023-05-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005725191 2016-12-27 2016-12-27 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See something incorrect or outdated?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