Search icon

LOLEE DESIGNS LLC

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

Company Details

Entity Name: LOLEE DESIGNS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Apr 2019
Business ALEI: 1305283
Annual report due: 31 Mar 2025
Business address: 3 MAYFAIR LANE, WESTPORT, CT, 06880, United States
Mailing address: 3 MAYFAIR LANE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lauranlee@gmail.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAURAN WENITZKY Agent 3 MAYFAIR LANE, WESTPORT, CT, 06880, United States 3 MAYFAIR LANE, WESTPORT, CT, 06880, United States +1 917-623-6937 LAURANLEE@GMAIL.COM 3 MAYFAIR LANE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAURAN WENITZKY Officer 3 MAYFAIR LANE, WESTPORT, CT, 06878, United States +1 917-623-6937 LAURANLEE@GMAIL.COM 3 MAYFAIR LANE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012276124 2024-03-23 - Annual Report Annual Report -
BF-0010239163 2023-07-26 - Annual Report Annual Report 2022
BF-0011473340 2023-07-26 - Annual Report Annual Report -
0007302558 2021-04-19 - Annual Report Annual Report 2021
0007302550 2021-04-19 - Annual Report Annual Report 2020
0006568890 2019-05-30 2019-05-30 Change of Agent Agent Change -
0006561713 2019-05-20 2019-05-20 Change of Business Address Business Address Change -
0006522496 2019-04-05 2019-04-05 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