Search icon

ROSE GOLD ENCHANTED LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROSE GOLD ENCHANTED LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Sep 2024
Business ALEI: 3065681
Annual report due: 31 Mar 2026
Business address: 126 Washington Avenue, Bridgeport, CT, 06604, United States
Mailing address: 126 Washington Avenue, Bridgeport, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info.zestyzing@gmail.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Ginette Civil Officer 126 Washington Avenue, Bridgeport, CT, 06604, United States - - 21 Gilbert Hill Rd, Norwalk, CT, 06853-1010, United States
GRACE Smith Officer 126 Washington Avenue, Bridgeport, CT, 06604, United States +1 203-414-2214 info.zestyzing@gmail.com 190 Oakwood Street, Bridgeport, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GRACE Smith Agent 126 Washington Avenue, Bridgeport, CT, 06604, United States 126 Washington Avenue, Bridgeport, CT, 06604, United States +1 203-414-2214 info.zestyzing@gmail.com 190 Oakwood Street, Bridgeport, CT, 06606, United States

History

Type Old value New value Date of change
Name change Zesty Bloom LLC ROSE GOLD ENCHANTED LLC 2024-12-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012887844 2025-03-17 - Annual Report Annual Report -
BF-0013240702 2024-12-05 2024-12-05 Name Change Amendment Certificate of Amendment -
BF-0012758679 2024-09-05 - 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See something incorrect or outdated?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