Search icon

CACCIES BRIDAL CLOSET LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CACCIES BRIDAL CLOSET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jun 2019
Business ALEI: 1311993
Annual report due: 31 Mar 2025
Business address: 1380 Hopmeadow Street, Simsbury, CT, 06070-1411, United States
Mailing address: 26 Cortland Street, Windsor Locks, CT, United States, 06096
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cacciesbridalcloset@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Cassandre Edouard Agent 1380 Hopmeadow Street, Simsbury, CT, 06070-1411, United States 26 Cortland Street, Windsor locks, CT, 06096, United States +1 860-752-4348 cacciesbridalcloset@gmail.com 1380 Hopmeadow Street, Simsbury, CT, 06070-1411, United States

Officer

Name Role Business address Residence address
CASSANDRE EDOUARD Officer 1380 Hopmeadow St, Simsbury, CT, 06070-1411, United States 1380 Hopmeadow St, Simsbury, CT, 06070-1411, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012125753 2024-10-02 - Annual Report Annual Report -
BF-0011732398 2024-10-02 - Annual Report Annual Report -
BF-0012734864 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010912132 2022-11-19 - Annual Report Annual Report -
BF-0009859842 2022-11-19 - Annual Report Annual Report -
BF-0008014317 2022-10-22 - Annual Report Annual Report 2020
0006572247 2019-06-07 2019-06-07 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003386148 Active OFS 2020-07-03 2025-07-03 ORIG FIN STMT

Parties

Name CACCIES BRIDAL CLOSET LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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