Search icon

King David House Of Essence LLC

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

Company Details

Entity Name: King David House Of Essence LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 2022
Business ALEI: 2601600
Annual report due: 31 Mar 2026
Business address: 767 Dixwell Ave, New Haven, CT, 06511-1000, United States
Mailing address: 767 Dixwell Ave, New Haven, CT, United States, 06511-1000
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: joanbiggs2016@gmail.com

Industry & Business Activity

NAICS

456120 Cosmetics, Beauty Supplies, and Perfume Retailers

This industry comprises establishments primarily engaged in retailing cosmetics, perfumes, toiletries, and personal grooming products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Delroy May Agent 767 Dixwell Ave, New Haven, CT, 06511-1000, United States 767 Dixwell Ave, New Haven, CT, 06511-1000, United States +1 203-600-1768 joanbiggs2016@gmail.com 767 Dixwell Ave, New Haven, CT, 06511-1000, United States

Officer

Name Role Business address Phone E-Mail Residence address
Delroy May Officer 767 Dixwell Ave, New Haven, CT, 06511-1000, United States +1 203-600-1768 joanbiggs2016@gmail.com 767 Dixwell Ave, New Haven, CT, 06511-1000, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013201713 2025-03-31 - Annual Report Annual Report -
BF-0012176642 2024-03-07 - Annual Report Annual Report -
BF-0011515169 2023-06-12 - Annual Report Annual Report -
BF-0010688089 2022-07-20 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005255764 Active MUNICIPAL 2024-12-11 2039-12-11 ORIG FIN STMT

Parties

Name King David House Of Essence LLC
Role Debtor
Name COLLECTOR OF TAXES
Role Secured Party
0005216070 Active MUNICIPAL 2024-05-17 2039-05-18 ORIG FIN STMT

Parties

Name COLLECTOR OF TAXES
Role Secured Party
Name King David House Of Essence LLC
Role Debtor
0005147199 Active MUNICIPAL 2023-06-07 2038-06-07 ORIG FIN STMT

Parties

Name King David House Of Essence LLC
Role Debtor
Name COLLECTOR OF TAXES
Role Secured Party
0005070313 Active MUNICIPAL 2022-05-20 2037-05-20 ORIG FIN STMT

Parties

Name King David House Of Essence LLC
Role Debtor
Name COLLECTOR OF TAXES
Role Secured Party
0003444361 Active MUNICIPAL 2021-05-21 2036-05-21 ORIG FIN STMT

Parties

Name King David House Of Essence LLC
Role Debtor
Name CITY OF NEW HAVEN COLLECTOR OF TAXES
Role Secured Party
0003339628 Active MUNICIPAL 2019-11-13 2034-11-13 ORIG FIN STMT

Parties

Name King David House Of Essence LLC
Role Debtor
Name TAX COLLECTOR, CITY OF NEW HAVEN
Role Secured Party
0003279700 Active MUNICIPAL 2018-12-12 2033-12-12 ORIG FIN STMT

Parties

Name King David House Of Essence LLC
Role Debtor
Name TAX COLLECTOR, CITY OF NEW HAVEN
Role Secured Party
0003173469 Active MUNICIPAL 2017-04-13 2032-04-13 ORIG FIN STMT

Parties

Name CITY OF NEW HAVEN TAX COLLECTOR
Role Secured Party
Name King David House Of Essence LLC
Role Debtor
0003124945 Active MUNICIPAL 2016-06-09 2031-06-09 ORIG FIN STMT

Parties

Name King David House Of Essence LLC
Role Debtor
Name TAX COLLECTOR, CITY OF NEW HAVEN
Role Secured Party
0003062746 Active MUNICIPAL 2015-06-23 2030-06-23 ORIG FIN STMT

Parties

Name King David House Of Essence LLC
Role Debtor
Name TAX COLLECTOR, CITY OF NEW HAVEN
Role Secured Party
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