Search icon

Sonia Elizabeth, LLC

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

Company Details

Entity Name: Sonia Elizabeth, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Sep 2022
Business ALEI: 2635658
Annual report due: 31 Mar 2025
Business address: 1034 South Main Street, Cheshire, CT, 06410, United States
Mailing address: 1034 South Main Street, Cheshire, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: allinhairstudio22@gmail.com
E-Mail: sunshined2312@gmail.com

Industry & Business Activity

NAICS

812112 Beauty Salons

This U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Elizabeth Ellen Markette Officer 286 Maple Ave, Ste 109, Cheshire, CT, 06410, United States 286 Maple Ave, Ste 109, Cheshire, CT, 06410, United States
Sonia Marie Agostinelli Officer 286 Maple Ave, Ste 109, Cheshire, CT, 06410, United States 286 Maple Ave, Ste 109, Cheshire, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sonia Agostinelli Agent 1034 South Main Street, Cheshire, CT, 06410, United States 395 Sheridan Dr, Cheshire, CT, 06410-2042, United States +1 203-907-9381 sunshined2312@gmail.com 395 Sheridan Dr, Cheshire, CT, 06410-2042, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012384263 2024-10-02 - Annual Report Annual Report -
BF-0011072930 2024-10-02 - Annual Report Annual Report -
BF-0012681113 2024-07-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011061580 2022-11-15 2022-11-15 Change of Business Address Business Address Change -
BF-0011045749 2022-10-21 2022-10-21 Agent Resignation Agent Resignation -
BF-0011039344 2022-10-17 2022-10-17 Change of Agent Agent Change -
BF-0011015028 2022-09-23 - 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See something incorrect or outdated?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