Entity Name: | R.P. DESIGNS L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Mar 2023 |
Business ALEI: | 2756517 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 541490 - Other Specialized Design Services |
Business address: | 163 Riggs Rd, Orange, CT, 06477-2036, United States |
Mailing address: | 163 Riggs Rd, Orange, CT, United States, 06477-2036 |
ZIP code: | 06477 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | rpdesigns9598@gmail.com |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Richie Philipose | Officer | 163 Riggs Rd, Orange, CT, 06477-2036, United States | 163 Riggs Rd, Orange, CT, 06477-2036, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012430329 | 2024-06-17 | No data | Annual Report | Annual Report | No data |
BF-0012602731 | 2024-04-09 | 2024-04-09 | Change of Agent | Agent Change | No data |
BF-0012521297 | 2023-12-01 | No data | Mass Agent Change � Address | Agent Address Change | No data |
BF-0011765677 | 2023-04-15 | 2023-04-15 | Interim Notice | Interim Notice | No data |
BF-0011756427 | 2023-03-31 | 2023-03-31 | Change of NAICS Code | NAICS Code Change | No data |
BF-0011756414 | 2023-03-31 | 2023-03-31 | Change of Email Address | Business Email Address Change | No data |
BF-0011752690 | 2023-03-27 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website