Search icon

Eva's Boutique LLC

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

Company Details

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

Industry & Business Activity

NAICS

455110 Department Stores

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change KIDZ CLOTHING CLOSET LLC Eva's Boutique LLC 2024-08-07

Filing

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
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