Search icon

DEBORAH LYNN INTERIORS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DEBORAH LYNN INTERIORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 2019
Business ALEI: 1312838
Annual report due: 31 Mar 2025
Business address: 441 BUSHY HILL RD, SIMSBURY, CT, 06070, United States
Mailing address: 441 BUSHY HILL RD, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: deborahlynn@decoratingden.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
DEBORAH RUCCI Agent 441 BUSHY HILL RD, SIMSBURY, CT, 06070, United States 441 BUSHY HILL RD, SIMSBURY, CT, 06070, United States +1 860-431-0127 deborahlynn@decoratingden.com 441 BUSHY HILL RD, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
DEBORAH RUCCI Officer 441 BUSHY HILL ROAD, SIMSBURY, CT, 06070, United States +1 860-431-0127 deborahlynn@decoratingden.com 441 BUSHY HILL RD, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012571768 2024-03-11 - Annual Report Annual Report -
BF-0011486205 2023-03-09 - Annual Report Annual Report -
BF-0010239452 2022-01-15 - Annual Report Annual Report 2022
0007150281 2021-02-15 - Annual Report Annual Report 2021
0006815302 2020-03-05 - Annual Report Annual Report 2020
0006583375 2019-06-20 2019-06-20 Change of Business Address Business Address Change -
0006579759 2019-06-17 2019-06-17 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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