Search icon

RESOURCEFUL STUDIO, LLC

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

Company Details

Entity Name: RESOURCEFUL STUDIO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 May 2003
Business ALEI: 0748472
Annual report due: 31 Mar 2025
Business address: 43 LANARK RD, STAMFORD, CT, 06902, United States
Mailing address: 43 LANARK RD, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cloutcom@aol.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

Officer

Name Role Business address Residence address
JANE CLOUTIER Officer 43 LANARK RD, STAMFORD, CT, 06902, United States 43 LANARK ROAD, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jane Cloutier Agent 43 Lanark Rd, Stamford, CT, 06902-7819, United States 43 Lanark Rd, Stamford, CT, 06902-7819, United States +1 203-249-8488 cloutcom@aol.com 43 Lanark Rd, Stamford, CT, 06902-7819, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012210343 2024-01-12 - Annual Report Annual Report -
BF-0011274228 2024-01-12 - Annual Report Annual Report -
BF-0010244284 2022-02-24 - Annual Report Annual Report 2022
BF-0009773944 2021-07-23 - Annual Report Annual Report -
0007022030 2020-11-19 - Annual Report Annual Report 2020
0006347045 2019-01-30 - Annual Report Annual Report 2019
0006143421 2018-03-28 - Annual Report Annual Report 2018
0005992921 2017-12-29 - Annual Report Annual Report 2017
0005754176 2017-01-30 - Annual Report Annual Report 2016
0005475188 2016-01-28 - Annual Report Annual Report 2015
See something incorrect or outdated?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