Entity Name: | Eva's Boutique LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 May 2018 |
Business ALEI: | 1273526 |
Annual report due: | 31 Mar 2025 |
Business address: | 17 Wagner Pl, West Haven, CT, 06516-4236, United States |
Mailing address: | 145 NAUGATUCK AVE, MILFORD, CT, United States, 06460 |
ZIP code: | 06516 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jlee2win@gmail.com |
NAICS
455110 Department StoresThis industry comprises establishments generally known as department stores that have separate departments for general lines of new merchandise, such as apparel, jewelry, home furnishings, and toys, with no one merchandise line predominating. Department stores may sell perishable groceries, such as fresh fruits, vegetables, and dairy products, but such sales are insignificant. Department stores with fixed point-of-sale locations may have separate customer checkout areas in each department, central customer checkout areas, or both. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
REBEKAH RODRIGUEZ | Agent | 17 Wagner Pl, West Haven, CT, 06516-4236, United States | 145 NAUGATUCK AVE, MILFORD, CT, 06460, United States | +1 203-305-0153 | KIDZCLOTHINGCLOSET@GMAIL.COM | 145 NAUGATUCK AVE, 145 NAUGATUCK AVE, MILFORD, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Jesse Lee | Officer | 17 Wagner Pl, West Haven, CT, 06516-4236, United States | 127 Englewood Ave, Bridgeport, CT, 06606-2866, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | KIDZ CLOTHING CLOSET LLC | Eva's Boutique LLC | 2024-08-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012779091 | 2024-09-30 | 2024-09-30 | Interim Notice | Interim Notice | - |
BF-0012748235 | 2024-08-28 | 2024-08-28 | Interim Notice | Interim Notice | - |
BF-0012748272 | 2024-08-28 | 2024-08-28 | Change of Email Address | Business Email Address Change | - |
BF-0012719326 | 2024-08-07 | 2024-08-07 | Name Change Amendment | Certificate of Amendment | - |
BF-0012194173 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0011220349 | 2023-05-14 | - | Annual Report | Annual Report | - |
BF-0010366955 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
0007163995 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0007163779 | 2021-02-16 | - | Annual Report | Annual Report | 2019 |
0007163965 | 2021-02-16 | - | Annual Report | Annual Report | 2020 |
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