Search icon

PRETTY LITTLE THINGS LLC

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

Company Details

Entity Name: PRETTY LITTLE THINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 2019
Date of dissolution: 04 Apr 2025
Business ALEI: 1317338
Annual report due: 31 Mar 2025
Business address: 274 GREENWOOD AVE, BETHEL, CT, 06801, United States
Mailing address: 274 GREENWOOD AVE, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: shanderson2424@gmail.com

Industry & Business Activity

NAICS

459510 Used Merchandise Retailers

This industry comprises establishments primarily engaged in retailing used merchandise, antiques, and secondhand goods (except motor vehicles, such as automobiles, RVs, motorcycles, and boats; motor vehicle parts; tires; and mobile homes). This industry includes establishments retailing used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SHANNON ANDERSON Officer 274 GREENWOOD AVENUE, BETHEL, CT, 06801, United States 274 GREENWOOD AVENUE, BETHEL, CT, 06801, United States

Agent

Name Role Mailing address Residence address
SHANNON LEIGH ANDERSON Agent 28 RESERVOIR STREET, BETHEL, CT, 06801, United States 28 RESERVOIR STREET, BETHE, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013369201 2025-04-11 2025-04-11 Change of Agent Agent Change -
BF-0013364139 2025-04-04 2025-04-04 Dissolution Certificate of Dissolution -
BF-0013112588 2025-03-31 - Annual Report Annual Report -
BF-0012271250 2024-02-06 - Annual Report Annual Report -
BF-0011474563 2023-02-20 - Annual Report Annual Report -
BF-0010253700 2022-02-07 - Annual Report Annual Report 2022
0007198425 2021-03-02 - Annual Report Annual Report 2021
0006818312 2020-03-06 - Annual Report Annual Report 2020
0006643662 2019-09-12 2019-09-12 Interim Notice Interim Notice -
0006643670 2019-09-12 2019-09-12 Change of Business Address Business Address Change -
See something incorrect or outdated?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