You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

HONEYSUCKLE VINE BOUTIQUE, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company4/4/20184/4/2018DomesticProfit12/1/2023Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose4481 - Retail Trade - Clothing and Clothing Accessories Stores - Clothing Stores (men's, women's, children's, infant's, family, clothing accessories) Capital Stock
Charter CountyMarionControl Number9ALQZ
Charter StateWVExcess Acres
At Will TermAMember ManagedMGR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address106 SABRATON AVENUE
FAIRMONT, WV, 26554
Notice of Process AddressMELISSA ANGELUCCI
106 SABRATON AVENUE
FAIRMONT, WV, 26554
Principal Office Address106 SABRATON AVENUE
FAIRMONT, WV, 26554
USA
Principal Office Mailing Address106 SABRATON AVENUE
FAIRMONT, WV, 26554
USA
Type Address
Back To Top

Officers

Type Name/Address
ManagerMELISSA ANGELUCCI
106 SABRATON AVENUE
FAIRMONT, WV, 26554
ManagerJONI EVERD
254 NORTH APPALACHIA DRIVE
BRUCETON MILLS, WV, 26525
OrganizerMELISSA ANGELUCCI
106 SABRATON AVENUE
FAIRMONT, WV, 26554
USA
OrganizerJOHN ROWAN
1211 COLLEGE PARK
FAIRMONT, WV, 26554
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
LISSY LOU BOUTIQUETRADENAME2/18/2020
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
12/13/2018FAMILY COMPASS, LLC.
Date Old Name
Back To Top
Date Amendment
12/13/2018AMENDMENT FILED CHANGING NAME FROM FAMILY COMPASS, LLC.
12/13/2018NAME CHANGE: FROM FAMILY COMPASS, LLC.
Date Amendment
Back To Top

Annual Reports

Filed For
2020
2019
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, May 16, 2026 — 4:54 PM