Entity Name: | SPELLNET LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 May 1997 |
Business ALEI: | 0563324 |
Annual report due: | 31 Mar 2025 |
Business address: | 25 Forest Hills Dr, Farmington, CT, 06032-3016, United States |
Mailing address: | 25 Forest Hills Dr, Farmington, CT, United States, 06032-3016 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | stephanie@spellnet.com |
NAICS
541613 Marketing Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Stephanie Murphy | Agent | 294 WEST WASHINGTON STREET, BRISTOL, CT, 06010, United States | 25 Forest Hills Dr, Farmington, CT, 06032-3016, United States | +1 860-916-6699 | stephanie@spellnet.com | 25 Forest Hills Dr, Farmington, CT, 06032-3016, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Stephanie Murphy | Officer | 294 WEST WASHINGTON STREET, BRISTOL, CT, 06010, United States | +1 860-916-6699 | stephanie@spellnet.com | 25 Forest Hills Dr, Farmington, CT, 06032-3016, United States |
Connor Murphy | Officer | - | - | - | 25 Forest Hills Dr, Farmington, CT, 06032-3016, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012174240 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011262004 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0011047607 | 2022-10-26 | 2022-10-26 | Change of Business Address | Business Address Change | - |
BF-0010234323 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
BF-0009802281 | 2021-06-29 | - | Annual Report | Annual Report | - |
0006826452 | 2020-03-11 | - | Annual Report | Annual Report | 2020 |
0006465639 | 2019-03-14 | - | Annual Report | Annual Report | 2019 |
0006115521 | 2018-03-09 | - | Annual Report | Annual Report | 2018 |
0005947939 | 2017-10-06 | 2017-10-06 | Change of Agent | Agent Change | - |
0005846411 | 2017-05-18 | - | Annual Report | Annual Report | 2017 |
Sources: 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