Search icon

Calista Life by Design, LLC

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

Company Details

Entity Name: Calista Life by Design, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Oct 2023
Business ALEI: 2870925
Annual report due: 31 Mar 2026
Business address: 22 Meeker Ct, Norwalk, CT, 06853-1914, United States
Mailing address: 22 Meeker Ct, Norwalk, CT, United States, 06853-1914
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: calistalifebydesign@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

Officer

Name Role Business address Phone E-Mail Residence address
Irma Torres O'Brien Officer 22 Meeker Street, Norwalk, CT, 06853, United States +1 203-249-7114 calistalifebydesign@gmail.com 22 Meeker Street, Norwalk, CT, 06853, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Irma Torres O'Brien Agent 22 Meeker Street, Norwalk, CT, 06853, United States 22 Meeker Street, Norwalk, CT, 06853, United States +1 203-249-7114 calistalifebydesign@gmail.com 22 Meeker Street, Norwalk, CT, 06853, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012841801 2025-04-10 - Annual Report Annual Report -
BF-0012453364 2024-04-18 - Annual Report Annual Report -
BF-0012013064 2023-10-10 2023-10-10 Change of Business Address Business Address Change -
BF-0012012150 2023-10-09 - 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See something incorrect or outdated?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