Search icon

THE LITTLE BIG BAND, LLC

Company Details

Entity Name: THE LITTLE BIG BAND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 1996
Business ALEI: 0547245
Annual report due: 31 Mar 2025
NAICS code: 711130 - Musical Groups and Artists
Business address: C/O SCOTT SUMMERER 46 COATES FARM RD, AMSTON, CT, 06231, United States
Mailing address: C/O SCOTT SUMMERER 46 COATES FARM RD, AMSTON, CT, United States, 06231
ZIP code: 06231
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: Scottsummerer@sbcglobal.net

Officer

Name Role Business address Residence address
CHRIS CROSSGROVE Officer 370 GURLEYVILLE ROAD, STORRS, CT, 06268, United States 370 GURLEYVILLE ROAD, STORRS, CT, 06268, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Chris Crossgrove Agent c/o 46 Coates Farm Road, Amston, CT, 06231, United States 370 Gurleyville Road, Storrs, CT, 06268, United States +1 860-428-8393 bigband88s@gmail.com 370 Gurleyville Road, Storrs, CT, 06268, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174738 2024-02-16 No data Annual Report Annual Report No data
BF-0011263289 2023-02-27 No data Annual Report Annual Report No data
BF-0010358395 2022-05-17 No data Annual Report Annual Report 2022
BF-0010181029 2021-12-27 2021-12-27 Change of Agent Agent Change No data
BF-0010181057 2021-12-27 No data Interim Notice Interim Notice No data
BF-0009832693 2021-06-23 2021-06-23 Interim Notice Interim Notice No data
0007218151 2021-03-10 No data Annual Report Annual Report 2021
0006845434 2020-03-23 No data Annual Report Annual Report 2020
0006706234 2019-12-30 2019-12-30 Interim Notice Interim Notice No data
0006512742 2019-04-01 No data Annual Report Annual Report 2019

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website