Search icon

SMARTY PANTS LEARNING CENTER LLC

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

Company Details

Entity Name: SMARTY PANTS LEARNING CENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jan 2002
Business ALEI: 0703243
Annual report due: 31 Mar 2025
Business address: 32 STANFORD HILL ROAD, ESSEX, CT, 06426, United States
Mailing address: 32 STANFORD HILL ROAD, ESSEX, CT, United States, 06426
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: KKARCH33@GMAIL.COM

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LINDA T. DOUGLAS ESQ Agent 145 DENNISON ROAD, ESSEX, CT, 06426, United States 32 STANFORD HILL ROAD, ESSEX, CT, 06426, United States +1 860-662-0635 kkarch33@gmail.com 26 SOUTH MAIN STREET, ESSEX, CT, 06426, United States

Officer

Name Role Business address Residence address
KRISTA KARCH Officer 32 STANFORD HILL ROAD, ESSEX, CT, 06426, United States 32 STANFORD HILL ROAD, ESSEX, CT, 06426, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001701 HOMEMAKER COMPANION AGENCY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2020-03-20 2020-03-20 2020-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012605389 2024-10-21 - Annual Report Annual Report -
BF-0011408277 2024-03-14 - Annual Report Annual Report -
BF-0008109409 2023-02-07 - Annual Report Annual Report 2012
BF-0008109403 2023-02-07 - Annual Report Annual Report 2009
BF-0008109404 2023-02-07 - Annual Report Annual Report 2010
BF-0008109405 2023-02-07 - Annual Report Annual Report 2008
BF-0008109402 2023-02-07 - Annual Report Annual Report 2011
BF-0011007486 2022-09-16 2022-09-16 Reinstatement Certificate of Reinstatement -
BF-0010616587 2022-06-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010491624 2022-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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