Search icon

CASA MARCELO LLC

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

Company Details

Entity Name: CASA MARCELO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Dec 2022
Business ALEI: 2672683
Annual report due: 31 Mar 2026
Business address: 7 Academy Street, Salisbury, CT, 06068, United States
Mailing address: 7 Academy Street, #187, Salisbury, CT, United States, 06068
ZIP code: 06068
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: abi@casamarcelo.co

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ABIGAIL HORACE Agent 7 Academy Street, Salisbury, CT, 06068, United States 7 Academy Street, Salisbury, CT, 06068, United States +1 347-601-1089 abi@casamarcelo.co 7 Academy Street, Salisbury, CT, 06068, United States

Officer

Name Role Residence address
Abigail Horace Officer 7 Academy Street, Unit 187, Salisbury, CT, 06068, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013215917 2025-04-05 - Annual Report Annual Report -
BF-0012554369 2024-02-14 2024-02-14 Change of Agent Address Agent Address Change -
BF-0012554417 2024-02-14 2024-02-14 Interim Notice Interim Notice -
BF-0012364306 2024-02-06 - Annual Report Annual Report -
BF-0011434281 2023-02-10 - Annual Report Annual Report -
BF-0011434121 2022-12-04 - 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
0005253084 Active OFS 2024-11-27 2029-11-27 ORIG FIN STMT

Parties

Name ASCENDUS, INC.
Role Secured Party
Name Horace Abigail Marcelo
Role Debtor
Name CASA MARCELO LLC
Role Debtor
Name CDP Connecticut Loan Fund, Inc DBA CT Boost Fund as the "Collateral Agent"
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