Search icon

ARTSILVIC LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

Type Old value New value Date of change
Name change FORMA WEB DESIGN LLC ARTSILVIC LLC 2016-11-30

Filing

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
See something incorrect or outdated?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