Entity Name: | MICHELLE WADE PHOTOGRAPHY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Apr 2006 |
Business ALEI: | 0856524 |
Annual report due: | 31 Mar 2025 |
Business address: | 128 GREAT POND RD, SIMSBURY, CT, 06070, United States |
Mailing address: | 128 GREAT POND RD, SIMSBURY, CT, United States, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | michelle@michellewadephotography.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Michelle Iglesias | Agent | 128 Great Pond Rd, Simsbury, CT, 06070-1526, United States | 128 Great Pond Rd, Simsbury, CT, 06070-1526, United States | +1 860-882-8059 | michelle@michellewadephotography.com | 128 Great Pond Rd, Simsbury, CT, 06070-1526, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHELLE IGLESIAS | Officer | 128 Great Pond RD, Simsbury, CT, 06070, United States | 128 Great Pond RD, Simsbury, CT, 06070, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PICTURE PERFECT PHOTOGRAPHY, LLC | MICHELLE WADE PHOTOGRAPHY LLC | 2010-05-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012762563 | 2024-09-10 | - | Annual Report | Annual Report | - |
BF-0011414794 | 2024-09-06 | - | Annual Report | Annual Report | - |
BF-0012747189 | 2024-08-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010305611 | 2023-03-07 | - | Annual Report | Annual Report | 2022 |
0007185515 | 2021-02-23 | - | Annual Report | Annual Report | 2020 |
0007185532 | 2021-02-23 | - | Annual Report | Annual Report | 2021 |
0006492010 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006162855 | 2018-04-16 | - | Annual Report | Annual Report | 2018 |
0006018965 | 2018-01-19 | - | Annual Report | Annual Report | 2016 |
0006018970 | 2018-01-19 | - | Annual Report | Annual Report | 2017 |
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