Entity Name: | StarSea'd Media, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Feb 2006 |
Business ALEI: | 0849981 |
Annual report due: | 31 Mar 2025 |
Business address: | 11 Bucks Trail, Westerly, RI, 02891, United States |
Mailing address: | 11 Bucks Trail, Westerly, RI, United States, 02891 |
Place of Formation: | CONNECTICUT |
E-Mail: | stacey@staceylu.com |
NAICS
711510 Independent Artists, Writers, and PerformersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER B. BENEDICT | Agent | 84 WEST PARK PLACE, STAMFORD, CT, 06901, United States | 84 WEST PARK PLACE, STAMFORD, CT, 06901, United States | +1 203-246-8797 | stacey@staceylu.com | 33 SACHEM LANE, GREENWICH, CT, 06830, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STACEY LUSSIER TUCKER | Officer | 53 GREENFIELD DRIVE, WESTON, CT, 06883, United States | 53 GREENFIELD DRIVE, WESTON, CT, 06883, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | STACEYLU, LLC | StarSea'd Media, LLC | 2023-04-11 |
Name change | STACEYLU CONFECTIONS, LLC | STACEYLU, LLC | 2012-02-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011411897 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0012147377 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011763107 | 2023-04-11 | 2023-04-11 | Name Change Amendment | Certificate of Amendment | - |
BF-0010868680 | 2022-09-12 | - | Annual Report | Annual Report | - |
BF-0008357654 | 2022-09-12 | - | Annual Report | Annual Report | 2020 |
BF-0009843309 | 2022-09-12 | - | Annual Report | Annual Report | - |
0006531044 | 2019-04-11 | - | Annual Report | Annual Report | 2019 |
0006531038 | 2019-04-11 | - | Annual Report | Annual Report | 2017 |
0006531042 | 2019-04-11 | - | Annual Report | Annual Report | 2018 |
0005508005 | 2016-03-08 | - | Annual Report | Annual Report | 2016 |
Sources: 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