Mystic Cup LLC
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | Mystic Cup LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Dec 2021 |
Business ALEI: | 2408145 |
Annual report due: | 31 Mar 2026 |
Business address: | 100 SE 3rd Ave, Fort Lauderdale, FL, 33394-0002, United States |
Mailing address: | 100 SE 3rd Ave, Ste 1000, Fort Lauderdale, FL, United States, 33394-0002 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@mysticcup.com |
NAICS
424310 Piece Goods, Notions, and Other Dry Goods Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of piece goods, fabrics, knitting yarns (except industrial), thread and other notions, and/or hair accessories. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Mystic Cup LLC, FLORIDA | M24000013153 | FLORIDA |
Name | Role |
---|---|
LEGALCORP SOLUTIONS, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Lourdes Borrego-O'Brien | Officer | 100 SE 3rd Ave, Ste 1000, Fort Lauderdale, FL, 33394-0002, United States | 28 Carriage Drive, Stamford, CT, 06902, United States |
Patricia Dickert-Nieves | Officer | 100 SE 3rd Ave, Ste 1000, Fort Lauderdale, FL, 33394-0002, United States | 28 Carriage Drive, Stamford, CT, 06902, United States |
Ianina Brown | Officer | 100 SE 3rd Ave, Ste 1000, Fort Lauderdale, FL, 33394-0002, United States | 28 Carriage Drive, Stamford, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013180011 | 2025-04-04 | - | Annual Report | Annual Report | - |
BF-0013363755 | 2025-04-04 | 2025-04-04 | Interim Notice | Interim Notice | - |
BF-0012732347 | 2024-08-16 | 2024-08-16 | Change of Business Address | Business Address Change | - |
BF-0012309995 | 2024-06-04 | - | Annual Report | Annual Report | - |
BF-0011945981 | 2023-08-18 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011142608 | 2023-03-07 | - | Annual Report | Annual Report | - |
BF-0010346877 | 2022-03-14 | - | Annual Report | Annual Report | 2022 |
BF-0010179633 | 2021-12-22 | - | Business Formation | Certificate of Organization | - |
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