Search icon

4MEBOUTIQUE LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 4MEBOUTIQUE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 31 Mar 2021
Business ALEI: 1385299
Annual report due: 31 Mar 2022
Business address: 27 LODGE ST, NEW HAVEN, CT, 06515, United States
Mailing address: 27 LODGE ST, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: BRUNSON0905@YAHOO.COM

Industry & Business Activity

NAICS

448150 Clothing Accessories Stores

Officer

Name Role Business address Residence address
JERMAINE MITCHELL Officer 27 LODGE ST, NEW HAVEN, CT, 06515, United States 27 LODGE ST, NEW HAVEN, CT, 06515, United States
TERESA BRUNSON Officer 27 LODGE ST, NEW HAVEN, CT, 06515, United States 27 LODGE ST, NEW HAVEN, CT, 06515, United States

Agent

Name Role Business address Mailing address Residence address
TERESA BRUNSON Agent 27 LODGE ST, NEW HAVEN, CT, 06515, United States 27 LODGE ST, NEW HAVEN, CT, 06515, United States 27 LODGE ST, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012735679 2024-08-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012642533 2024-05-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007274420 2021-03-31 2021-03-31 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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