Search icon

NEXT LEVEL 2 FINESSE CUTZ LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

812112 Beauty Salons

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated? Let us know

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