MEATLOAF MEDIA LLC

Entity Name: | MEATLOAF MEDIA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Jun 2005 |
Business ALEI: | 0825206 |
Annual report due: | 31 Mar 2026 |
Business address: | 86 Maureen Dr, Bristol, CT, 06010, United States |
Mailing address: | 86 Maureen Dr, Bristol, CT, United States, 06010-2920 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | judah@meatloafmedia.com |
NAICS
541430 Graphic Design ServicesName | Role | Business address | Residence address |
---|---|---|---|
CAROLYN THOMAS | Officer | 32 ZWICKS FARM RD, PLANTSVILLE, CT, 06479, United States | 24 DAYTON ROAD, BETHANY, CT, 06524, United States |
JUDAH THOMAS | Officer | 32 ZWICKS FARM RD, PLANTSVILLE, CT, 06479, United States | 32 ZWICKS FARM RD, PLANTSVILLE, CT, 06479, United States |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012969190 | 2025-05-13 | - | Annual Report | Annual Report | - |
BF-0013290028 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012137236 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011163836 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0010399633 | 2022-03-19 | - | Annual Report | Annual Report | 2022 |
This company hasn't received any reviews.
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