Search icon

LILAH MAY DESIGNS, LLC

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

Company Details

Entity Name: LILAH MAY DESIGNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 May 2017
Business ALEI: 1236545
Annual report due: 31 Mar 2025
Business address: 46 BARNHILL ROAD, WOODBURY, CT, 06798, United States
Mailing address: 46 BARNHILL ROAD, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lilahmaydesigns@gmail.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICIA E. BRODERICK Agent 46 Barnhill Rd, Woodbury, CT, 06798-2219, United States 46 Barnhill Rd, Woodbury, CT, 06798-2219, United States +1 203-592-0082 lilahmaydesigns@gmail.com 46 Barnhill Rd, Woodbury, CT, 06798-2219, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICIA E. BRODERICK Officer 46 Barnhill Rd, Woodbury, CT, 06798-2219, United States +1 203-592-0082 lilahmaydesigns@gmail.com 46 Barnhill Rd, Woodbury, CT, 06798-2219, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012286942 2024-06-27 - Annual Report Annual Report -
BF-0011325199 2023-05-13 - Annual Report Annual Report -
BF-0010528460 2022-07-15 - Annual Report Annual Report -
BF-0008519014 2022-02-25 - Annual Report Annual Report 2018
BF-0009952144 2022-02-25 - Annual Report Annual Report -
BF-0008452626 2022-02-25 - Annual Report Annual Report 2020
BF-0008480065 2022-02-25 - Annual Report Annual Report 2019
0006276493 2018-11-09 2018-11-09 Change of Business Address Business Address Change -
0005834324 2017-05-01 2017-05-01 Business Formation Certificate of Organization -
0005824807 2017-04-24 - Name Reservation Reservation of Name -
See something incorrect or outdated?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