Entity Name: | XQUISITE HUSTLE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Ready for Forfeiture |
Date Formed: | 13 Dec 2021 |
Business ALEI: | 2401750 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 813910 - Business Associations |
Business address: | 47 Waterbury Rd, Prospect, CT, 06712-1256, United States |
Mailing address: | 47 Waterbury Rd, STE 226, Prospect, CT, United States, 06712-1256 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | xquisitehustle@yahoo.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHARRAN WARD | Agent | 394 WINSOR AVE, WINDSOR, CT, 06095, United States | 394 WINSOR AVE, WINDSOR, CT, 06095, United States | +1 203-592-6451 | wardstaxservice@hotmail.com | 394 WINDSOR AVE, WINDSOR, CT, 06095, United States |
Name | Role | Residence address |
---|---|---|
APREE ARLINE | Officer | 47 WATERBURY RD STE 4-226, PROSPECT, CT, 06712, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | XSQUISITE HUSTLE LLC | XQUISITE HUSTLE LLC | 2021-12-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013052516 | 2024-11-13 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012717856 | 2024-08-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010206904 | 2023-07-27 | No data | Annual Report | Annual Report | 2022 |
BF-0010166731 | 2021-12-14 | 2021-12-14 | Name Change Amendment | Certificate of Amendment | No data |
BF-0010166739 | 2021-12-14 | 2021-12-14 | Change of Email Address | Business Email Address Change | No data |
BF-0010165291 | 2021-12-13 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website