Search icon

SPELLNET LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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