Search icon

Oak Studio LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Oak Studio LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 2021
Business ALEI: 2341777
Annual report due: 31 Mar 2026
Business address: 113 Danbury Rd, Ridgefield, CT, 06877, United States
Mailing address: 113 Danbury Rd, 9, Ridgefield, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: leia@ltwdesign.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
Leia Ward Officer 24 East Ave #224, New Canaan, CT, 06840, United States 24 East Ave., #224, New Canaan, CT, 06840, United States
Lanny Ward Officer 24 East Ave #224, New Canaan, CT, 06840, United States 24 East Ave #224, New Canaan, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013170614 2025-03-17 - Annual Report Annual Report -
BF-0012089900 2024-01-26 - Annual Report Annual Report -
BF-0011125722 2023-01-09 - Annual Report Annual Report -
BF-0010300522 2022-02-07 - Annual Report Annual Report 2022
BF-0010149046 2021-11-15 2021-11-15 Change of Email Address Business Email Address Change -
BF-0010149052 2021-11-15 2021-11-15 Interim Notice Interim Notice -
BF-0010149051 2021-11-15 - Change of Business Address Business Address Change -
BF-0010114535 2021-09-13 - 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See something incorrect or outdated?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