Search icon

FASHION & COLOMBIAN STYLE PANTALONES Y FAJAS COLOMBIANOS LLC

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

Company Details

Entity Name: FASHION & COLOMBIAN STYLE PANTALONES Y FAJAS COLOMBIANOS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Mar 2021
Business ALEI: 1383917
Annual report due: 31 Mar 2025
Business address: 98 ASPECTUCK VILLAGE, NEW MILFORD, CT, 06776, United States
Mailing address: 98 ASPECTUCK VILLAGE, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: DIANALUCERO2020@HOTMAIL.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
DIANA L ARCILA DIAZ Agent 98 ASPECTUCK VILLAGE, NEW MILFORD, CT, 06776, United States 98 ASPECTUCK VILLAGE, NEW MILFORD, CT, 06776, United States +1 860-946-3438 dianalucero2020@hotmail.com 98 ASPECTUCK VILLAGE, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Residence address
DIANA ARCILA Officer 98 ASPECTUCK VILLAGE, NEW MILFORD, CT, 06776, United States 98 ASPECTUCK VILLAGE, NEW MILFORD, CT, 06776, United States

History

Type Old value New value Date of change
Name change FASHION & COLOMBIAN STYLE LLC FASHION & COLOMBIAN STYLE PANTALONES Y FAJAS COLOMBIANOS LLC 2022-07-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012373221 2024-05-01 - Annual Report Annual Report -
BF-0011950304 2023-08-29 2023-08-29 Interim Notice Interim Notice -
BF-0011112459 2023-03-22 - Annual Report Annual Report -
BF-0010681711 2022-07-15 - Annual Report Annual Report -
BF-0010681704 2022-07-15 2022-07-15 Name Change Amendment Certificate of Amendment -
0007255672 2021-03-23 2021-03-23 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See something incorrect or outdated?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