Entity Name: | NEXT LEVEL 2 FINESSE CUTZ LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 26 Dec 2018 |
Business ALEI: | 1294027 |
Annual report due: | 31 Mar 2024 |
Business address: | 555 FRANKLIN AVE SUITE 1, HARTFORD, CT, 06114, United States |
Mailing address: | 555 FRANKLIN AVE SUITE 1 EAST, HARTFORD, CT, United States, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | NEXTLEVEL2FINESSECUTZ@GMAIL.COM |
NAICS
812112 Beauty SalonsThis U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DANNY DELON KELLY 2ND | Agent | 555 FRANKLIN AVE, SUITE 1 EAST, HARTFORD, CT, 06114, United States | 555 FRANKLIN AVE, SUITE 1 EAST, HARTFORD, CT, 06114, United States | +1 860-951-9405 | NEXTLEVEL2FINESSECUTZ@GMAIL.COM | 93 Burnbrook Rd, East Hartford, CT, 06118-2009, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DANNY DELON KELLY 2ND | Officer | 555 FRANKLIN AVE, SUITE 1 EAST, HARTFORD, CT, 06114, United States | +1 860-951-9405 | NEXTLEVEL2FINESSECUTZ@GMAIL.COM | 93 Burnbrook Rd, East Hartford, CT, 06118-2009, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012468673 | 2023-11-27 | 2023-11-27 | Reinstatement | Certificate of Reinstatement | - |
BF-0011987478 | 2023-09-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0008353920 | 2023-07-28 | - | Annual Report | Annual Report | 2020 |
BF-0008353919 | 2023-07-28 | - | Annual Report | Annual Report | 2019 |
BF-0011857354 | 2023-06-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007325113 | 2021-05-05 | 2021-05-05 | Interim Notice | Interim Notice | - |
0006298293 | 2018-12-26 | 2018-12-26 | Business Formation | Certificate of Organization | - |
Sources: 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