FELICIA'S ADMIN SERVICES, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | FELICIA'S ADMIN SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 03 May 2019 |
Business ALEI: | 1308496 |
Annual report due: | 31 Mar 2020 |
Business address: | 96 FOWLER ST. 1R, NEW HAVEN, CT, 06515, United States |
Mailing address: | 96 FOWLER ST. 1R, NEW HAVEN, CT, United States, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | FELICIA@FRHENTERPRISES.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
FELICIA R. HILL | Officer | 96 FOWLER ST. 1R, NEW HAVEN, CT, 06515, United States | FELICIA@FRHENTERPRISES.COM | 96 FOWLER ST. 1R, NEW HAVEN, CT, 06515, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
FELICIA R. HILL | Agent | 96 FOWLER ST. 1R, NEW HAVEN, CT, 06515, United States | 96 FOWLER ST. 1R, NEW HAVEN, CT, 06515, United States | FELICIA@FRHENTERPRISES.COM | 96 FOWLER ST. 1R, NEW HAVEN, CT, 06515, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012001577 | 2023-09-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011869056 | 2023-06-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006552081 | 2019-05-03 | 2019-05-03 | 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