BOUJEE BUNCH BOUTIQUE, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | BOUJEE BUNCH BOUTIQUE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Jan 2020 |
Business ALEI: | 1333394 |
Annual report due: | 31 Mar 2025 |
Business address: | 57 Hemingway St, New Haven, CT, 06513-2302, United States |
Mailing address: | 57 Hemingway St, New Haven, CT, United States, 06513-2302 |
ZIP code: | 06513 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | CHELSEAWEARING03@GMAIL.COM |
NAICS
454110 Electronic Shopping and Mail-Order HousesName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Chelsea Wearing | Agent | 57 Hemingway St, New Haven, CT, 06513-2302, United States | 57 Hemingway St, New Haven, CT, 06513-2302, United States | +1 475-227-6997 | chelseawearing03@gmail.com | 57 Hemingway St, New Haven, CT, 06513-2302, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHELSEA WEARING | Officer | 16 VINE ST, NEW HAVEN, CT, 06513, United States | 16 VINE ST, NEW HAVEN, CT, 06513, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013261707 | 2024-12-29 | 2024-12-29 | Reinstatement | Certificate of Reinstatement | - |
BF-0012710918 | 2024-08-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012624974 | 2024-04-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009775761 | 2023-03-31 | - | Annual Report | Annual Report | - |
0006728799 | 2020-01-17 | 2020-01-17 | 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