Search icon

PORTRAITS EXECUTIVE, LLC

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

Company Details

Entity Name: PORTRAITS EXECUTIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jun 1997
Business ALEI: 0564483
Annual report due: 31 Mar 2026
Business address: 2 JARVIS STREET, NORWALK, CT, 06851, United States
Mailing address: 2 JARVIS STREET, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: harrisstudio@optonline.net

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

Officer

Name Role Business address Residence address
ARTHUR JOHN HARRIS Officer 2 JARVIS STREET, NORWALK, CT, 06851, United States 2 JARVIS STREET, NORWALK, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES S. HARRIS Agent 74 Newtown Ave, Norwalk, CT, 06851-3026, United States 74 Newtown Ave, Norwalk, CT, 06851-3026, United States +1 203-981-0134 harrisstudio@optonline.net 74 Newtown Avenue, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927137 2025-03-14 - Annual Report Annual Report -
BF-0012565979 2024-03-13 - Annual Report Annual Report -
BF-0011261506 2023-05-17 - Annual Report Annual Report -
BF-0010629747 2023-02-23 - Annual Report Annual Report -
BF-0009880768 2022-05-23 - Annual Report Annual Report -
BF-0008911684 2022-05-23 - Annual Report Annual Report 2020
0006375707 2019-02-11 - Annual Report Annual Report 2018
0006375723 2019-02-11 - Annual Report Annual Report 2019
0006038367 2018-01-26 - Annual Report Annual Report 2017
0005813964 2017-04-06 - 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See something incorrect or outdated?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