Search icon

EYE'VE BEEN FRAMED LLC

Company Details

Entity Name: EYE'VE BEEN FRAMED LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 2018
Business ALEI: 1294085
Annual report due: 31 Mar 2025
Business address: 2480 Black Rock Tpk, Fairfield, CT, 06825, United States
Mailing address: 2480 Black Rock Tpk, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eyevebeenframed@gmail.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOROTHY REYNOLDS Agent 2480 BLACK ROCK TPK, FAIRFIELD, CT, 06825, United States 31 HAYES DRIVE, MILFORD, CT, 06460, United States +1 203-372-2010 EYEVEBEENFRAMED@GMAIL.COM 31 HAYES DRIVE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
DOROTHY REYNOLDS Officer 31 HAYES DRIVE, MILFORD, CT, 06460, United States +1 203-372-2010 EYEVEBEENFRAMED@GMAIL.COM 31 HAYES DRIVE, MILFORD, CT, 06460, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
OSP.001804 Optical Selling Permit ACTIVE CURRENT 2019-10-22 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012071574 2024-03-11 - Annual Report Annual Report -
BF-0011731655 2024-03-11 - Annual Report Annual Report -
BF-0010311873 2022-11-21 - Annual Report Annual Report 2022
0007283358 2021-04-06 - Annual Report Annual Report 2021
0007230830 2021-03-15 - Annual Report Annual Report 2020
0006662070 2019-10-16 - Annual Report Annual Report 2019
0006298779 2018-12-24 2018-12-24 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website