Search icon

WHAT'S THE BIG IDEA? L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHAT'S THE BIG IDEA? L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Sep 1995
Business ALEI: 0521933
Annual report due: 31 Mar 2025
Business address: 21 STAGECOACH CIRCLE, MILFORD, CT, 06460, United States
Mailing address: 21 STAGECOACH CIRCLE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: katzwtbi@aol.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CANDACE D. PAIGE Agent 315 POST ROAD WEST, WESTPORT, CT, 06881, United States 315 POST ROAD WEST, 315 POST ROAD WEST, WESTPORT, CT, 06881, United States +1 203-227-0025 katzwtbi@aol.com 131 HANFORD DR., FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Residence address
ALAN HOWARD KATZ Officer 21 STAGECOACH CIRCLE, MILFORD, CT, 06460, United States 21 STAGECOACH CIRCLE, MILFORD, CT, 06460, United States
ROSE ARLENE HOROWITZ Officer 21 STAGECOACH CIRCLE, MILFORD, CT, 06460, United States 21 STAGECOACH CIRCLE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012359512 2024-01-30 - Annual Report Annual Report -
BF-0011258906 2023-02-08 - Annual Report Annual Report -
BF-0010358365 2022-03-07 - Annual Report Annual Report 2022
0007136319 2021-02-09 - Annual Report Annual Report 2021
0007136296 2021-02-09 - Annual Report Annual Report 2019
0007136308 2021-02-09 - Annual Report Annual Report 2020
0006363421 2019-02-05 - Annual Report Annual Report 2018
0006363411 2019-02-05 - Annual Report Annual Report 2017
0006363401 2019-02-05 - Annual Report Annual Report 2016
0005385794 2015-08-25 - Annual Report Annual Report 2014
See something incorrect or outdated?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