Search icon

Fabulously Untamed, LLC

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

Company Details

Entity Name: Fabulously Untamed, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2019
Business ALEI: 1303418
Annual report due: 31 Mar 2026
Business address: 587 Connecticut Ave, Norwalk, CT, 06854-1722, United States
Mailing address: 587 Connecticut Ave, Apt 3L, Norwalk, CT, United States, 06854-1722
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: shauna.holness@gmail.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SHAUNA HOLNESS Officer 587 Connecticut Ave, Apt 3L, Norwalk, CT, 06854-1722, United States +1 475-414-9353 shauna.holness@gmail.com 587 Connecticut Ave, Apt 3L, Norwalk, CT, 06854-1722, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHAUNA HOLNESS Agent 587 Connecticut Ave, Apt 3L, Norwalk, CT, 06854-1722, United States 587 Connecticut Ave, Apt 3L, Norwalk, CT, 06854-1722, United States +1 475-414-9353 shauna.holness@gmail.com 587 Connecticut Ave, Apt 3L, Norwalk, CT, 06854-1722, United States

History

Type Old value New value Date of change
Name change LOVESHERE` HOUSE OF STYLES, LLC Fabulously Untamed, LLC 2023-04-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013108417 2025-04-02 - Annual Report Annual Report -
BF-0012272587 2024-04-01 - Annual Report Annual Report -
BF-0011241045 2023-04-03 - Annual Report Annual Report -
BF-0011757702 2023-04-03 2023-04-03 Name Change Amendment Certificate of Amendment -
BF-0010344714 2022-04-02 - Annual Report Annual Report 2022
0007279708 2021-04-01 - Annual Report Annual Report 2021
0006837435 2020-03-17 - Annual Report Annual Report 2020
0006484379 2019-03-21 2019-03-21 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See something incorrect or outdated?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