Search icon

NAKED ESSENTIALS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NAKED ESSENTIALS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Jun 2018
Business ALEI: 1277198
Annual report due: 31 Mar 2024
Business address: 59 THISTLE DOWN LANE, NAUGATUCK, CT, 06770, United States
Mailing address: 59 THISTLE DOWN LANE, 1, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nakedessentialsllc@gmail.com

Industry & Business Activity

NAICS

325611 Soap and Other Detergent Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing and packaging bath, facial, and hand soaps, hand sanitizers, and other detergents, such as laundry and dishwashing detergents; toothpaste gels and tooth powders; and natural glycerin. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
HEATHER MCDERMOTT Officer 59 THISTLE DOWN LANE, NAUGATUCK, CT, 06770, United States 59 THISTLE DOWN LANE, NAUGATUCK, CT, 06770, United States

Agent

Name Role Mailing address Residence address
WILLIAM G MIKITA II Agent 48 ELMVIEW CIRCLE APT 1, WATERBURY, CT, 06708, United States 48 ELMVIEW CIRCLE APT 1, WATERBURY, CT, 06708, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSM.0001524 MANUFACTURER OF DRUGS, COSMETICS & MEDICAL DEVICES ACTIVE CURRENT 2019-10-07 2024-07-13 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013241102 2024-12-05 2024-12-05 Reinstatement Certificate of Reinstatement -
BF-0013228216 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011231916 2024-09-04 - Annual Report Annual Report -
BF-0012737866 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010305981 2022-03-31 - Annual Report Annual Report 2022
BF-0009907467 2021-12-17 - Annual Report Annual Report -
BF-0008582842 2021-12-17 - Annual Report Annual Report 2020
0006643849 2019-09-12 2019-09-12 Change of Agent Agent Change -
0006409946 2019-02-26 - Annual Report Annual Report 2019
0006205899 2018-06-22 2018-06-22 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See something incorrect or outdated?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