Search icon

MICHELLE WADE PHOTOGRAPHY LLC

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change PICTURE PERFECT PHOTOGRAPHY, LLC MICHELLE WADE PHOTOGRAPHY LLC 2010-05-04

Filing

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
See something incorrect or outdated?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