Search icon

ALL IN ONE FIRE APPAREL LLC

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

Company Details

Entity Name: ALL IN ONE FIRE APPAREL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2021
Business ALEI: 1382349
Annual report due: 31 Mar 2026
Business address: 758 PARK STREET, HARTFORD, CT, 06106, United States
Mailing address: 758 PARK STREET, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: USACCOUNTING399@YAHOO.COM
E-Mail: tyrusweaver@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
TYRUS T WEAVER Agent 758 PARK STREET, HARTFORD, CT, 06106, United States 15 MARBLE FAUN LANE, WINDSOR, CT, 06095, United States +1 860-977-7634 tyrusweaver@gmail.com 15 MARBLE FAUN LANE, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Phone E-Mail Residence address
TYRUS T WEAVER Officer 758 PARK STREET, HARTFORD, CT, 06106, United States +1 860-977-7634 tyrusweaver@gmail.com 15 MARBLE FAUN LANE, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013148686 2025-03-27 - Annual Report Annual Report -
BF-0012807567 2024-10-31 2024-10-31 Reinstatement Certificate of Reinstatement -
BF-0012730893 2024-08-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012640127 2024-05-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007230107 2021-03-15 2021-03-15 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
0005278415 Active DEPT REV SERVS 2025-03-27 2035-03-27 ORIG FIN STMT

Parties

Name ALL IN ONE FIRE APPAREL LLC
Role Debtor
Name State of Connecticut Department of Revenue Services
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