Search icon

JALIX SONGS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JALIX SONGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 2006
Business ALEI: 0866163
Annual report due: 31 Mar 2026
Business address: 34 LAUREL LAKE WEST, WESTON, CT, 06883, United States
Mailing address: C/O TURTLE BAY GROUP, INC. 369 LEXINGTON AVE 24TH FLOOR, NEW YORK, NY, United States, 10017
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rstarr@theturtlebaygroup.com

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM MANN Agent 34 LAUREL LAKE WEST, WESTON, CT, 06883, United States 34 LAUREL LAKE WEST, WESTON, CT, 06883, United States +1 646-546-4062 rstarr@theturtlebaygroup.com 34 LAUREL LAKE WEST, WESTON, CT, 06883, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM MANN Officer 34 LAUREL LAKE WEST, WESTON, CT, 06883, United States +1 646-546-4062 rstarr@theturtlebaygroup.com 34 LAUREL LAKE WEST, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012979753 2025-03-05 - Annual Report Annual Report -
BF-0012104440 2024-01-22 - Annual Report Annual Report -
BF-0011415366 2023-01-20 - Annual Report Annual Report -
BF-0010628823 2022-06-24 - Annual Report Annual Report -
BF-0009597078 2022-05-31 - Annual Report Annual Report 2018
BF-0009597042 2022-05-31 - Annual Report Annual Report 2016
BF-0009597070 2022-05-31 - Annual Report Annual Report 2020
BF-0009963556 2022-05-31 - Annual Report Annual Report -
BF-0009597060 2022-05-31 - Annual Report Annual Report 2019
BF-0009597072 2022-05-31 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

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