Search icon

HALO PRODUCTIONS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HALO PRODUCTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 2002
Business ALEI: 0702842
Annual report due: 31 Mar 2026
Business address: 33 TURTLEBACK ROAD SOUTH, NEW CANAAN, CT, 06840, United States
Mailing address: 33 TURTLEBACK ROAD SOUTH, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Lita33@optonline.net

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LITA TOLAND Officer 33 TURTLEBACK ROAD SOUTH, NEW CANAAN, CT, 06840, United States +1 203-247-2424 Lita33@optonline.net 33 TURTLEBACK RD SOUTH, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LITA TOLAND Agent 33 TURTLEBACK RD SOUTH, NEW CANAAN, CT, 06840, United States 33 TURTLEBACK ROAD SOUTH, NEW CANAAN, CT, 06840, United States +1 203-247-2424 Lita33@optonline.net 33 TURTLEBACK RD SOUTH, NEW CANAAN, CT, 06840, United States

History

Type Old value New value Date of change
Name change LITA TOLAND, LLC HALO PRODUCTIONS, LLC 2002-05-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949888 2025-03-19 - Annual Report Annual Report -
BF-0011408634 2024-09-06 - Annual Report Annual Report -
BF-0012223100 2024-09-06 - Annual Report Annual Report -
BF-0012743953 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010325901 2022-04-06 - Annual Report Annual Report 2022
0007118266 2021-02-03 - Annual Report Annual Report 2021
0006816095 2020-03-05 - Annual Report Annual Report 2020
0006447510 2019-03-11 - Annual Report Annual Report 2019
0006030350 2018-01-24 - Annual Report Annual Report 2016
0006030367 2018-01-24 - Annual Report Annual Report 2018
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