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 |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LITA TOLAND, LLC | HALO PRODUCTIONS, LLC | 2002-05-16 |
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 |
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