Search icon

StarSea'd Media, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

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

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
See something incorrect or outdated? Let us know

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