Entity Name: | ARTSILVIC LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Feb 2007 |
Business ALEI: | 0889919 |
Annual report due: | 31 Mar 2026 |
Business address: | 114 OBTUSE ROAD SOUTH, BROOKFIELD, CT, 06804, United States |
Mailing address: | 114 OBTUSE ROAD SOUTH, BROOKFIELD, CT, United States, 06804 |
ZIP code: | 06804 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | sil@artsilvic.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 | Phone | Residence address | |
---|---|---|---|---|---|
SILVIA VICTORIA | Officer | 114 OBTUSE ROAD SOUTH, BROOKFIELD, CT, 06804, United States | +1 203-470-0638 | sil@artsilvic.com | 114 OBTUSE ROAD SOUTH, BROOKFIELD, CT, 06804, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SILVIA VICTORIA | Agent | 114 OBTUSE ROAD SOUTH, BROOKFIELD, CT, 06804, United States | 114 OBTUSE ROAD SOUTH, BROOKFIELD, CT, 06804, United States | +1 203-470-0638 | sil@artsilvic.com | 114 OBTUSE ROAD SOUTH, BROOKFIELD, CT, 06804, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FORMA WEB DESIGN LLC | ARTSILVIC LLC | 2016-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012043167 | 2024-02-06 | - | Annual Report | Annual Report | - |
BF-0011418305 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0010350031 | 2022-03-19 | - | Annual Report | Annual Report | 2022 |
0007097904 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006754837 | 2020-02-13 | - | Annual Report | Annual Report | 2020 |
0006463062 | 2019-03-14 | - | Annual Report | Annual Report | 2019 |
0006160713 | 2018-04-12 | - | Annual Report | Annual Report | 2018 |
0005755106 | 2017-01-30 | - | Annual Report | Annual Report | 2017 |
0005713530 | 2016-11-30 | 2016-11-30 | Amendment | Amend Name | - |
0005470224 | 2016-01-25 | - | 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