Search icon

THE SAMBA PROJECT, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE SAMBA PROJECT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 02 Jul 1997
Business ALEI: 0566152
Annual report due: 31 Mar 2024
Business address: 38 POST ROAD WEST, WESTPORT, CT, 06880, United States
Mailing address: 469 Route 212, Saugerties, NY, United States, 12477-4620
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tedfolke@gmail.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
ANTHONY E. AHERN ESQUIRE Agent CRAMER & AHERN, 38 POST ROAD WEST, WESTPORT, CT, 06880, United States CRAMER & AHERN, 38 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-945-9967 tedfolke@gmail.com CRAMER & AHERN, 38 POST ROAD WEST, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
THE SAMBA PROJECTLLC Officer 469 Route 212, 58 SAWDUST AVENUE, Saugerties, NY, 12477-4620, United States 469 Route 212, Saugerties, NY, 12477-4620, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011262472 2023-02-26 - Annual Report Annual Report -
BF-0010283745 2022-04-07 - Annual Report Annual Report 2022
0007333933 2021-05-12 - Annual Report Annual Report 2020
0007333962 2021-05-12 - Annual Report Annual Report 2021
0006499353 2019-03-27 - Annual Report Annual Report 2018
0006499357 2019-03-27 - Annual Report Annual Report 2019
0005879336 2017-07-04 - Annual Report Annual Report 2017
0005853231 2017-05-31 - Annual Report Annual Report 2007
0005853254 2017-05-31 - Annual Report Annual Report 2011
0005853242 2017-05-31 - Annual Report Annual Report 2009
See something incorrect or outdated?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