Search icon

JONATHAN SPENCER LLC

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

Company Details

Entity Name: JONATHAN SPENCER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jul 2020
Business ALEI: 1352874
Annual report due: 31 Mar 2025
Business address: 294 OLD SHERMAN HILL ROAD, WOODBURY, CT, 06798, United States
Mailing address: 294 OLD SHERMAN HILL ROAD, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jonathanspencerdesign@gmail.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
JONATHAN TAIT MURPHY Agent 294 OLD SHERMAN HILL ROAD, WOODBURY, CT, 06798, United States 294 OLD SHERMAN HILL ROAD, WOODBURY, CT, 06798, United States +1 646-270-9517 jonathanspencerdesign@gmail.com 294 OLD SHERMAN HILL ROAD, WOODBURY, CT, 06798, United States

Officer

Name Role Business address Phone E-Mail Residence address
JONATHAN TAIT MURPHY Officer 294 OLD SHERMAN HILL ROAD, WOODBURY, CT, 06798, United States +1 646-270-9517 jonathanspencerdesign@gmail.com 294 OLD SHERMAN HILL ROAD, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012374544 2024-02-20 - Annual Report Annual Report -
BF-0009777843 2023-09-12 - Annual Report Annual Report -
BF-0010852740 2023-09-12 - Annual Report Annual Report -
BF-0011377297 2023-09-12 - Annual Report Annual Report -
BF-0011929572 2023-08-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006954306 2020-07-28 2020-07-28 Business Formation Certificate of Organization -
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