Search icon

RMS Designs LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: RMS Designs LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 2022
Business ALEI: 2681747
Annual report due: 31 Mar 2026
Business address: 77 5 Mile River Rd, Darien, CT, 06820-6233, United States
Mailing address: 77 5 Mile River Rd, Darien, CT, United States, 06820-6233
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rmsinteriordesigns@gmail.com

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
Stacie Allen Agent 77 5 Mile River Rd, Darien, CT, 06820-6233, United States 77 5 Mile River Rd, Darien, CT, 06820-6233, United States +1 203-558-3016 rmsinteriordesigns@gmail.com 77 5 Mile River Rd, Darien, CT, 06820-6233, United States

Officer

Name Role Business address Phone E-Mail Residence address
Stacie Allen Officer 77 5 Mile River Rd, Darien, CT, 06820-6233, United States +1 203-558-3016 rmsinteriordesigns@gmail.com 77 5 Mile River Rd, Darien, CT, 06820-6233, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217052 2024-02-05 - Annual Report Annual Report -
BF-0011537452 2023-02-07 - Annual Report Annual Report -
BF-0011536807 2022-12-20 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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