Search icon

RICHARD STROLIS JR. FLY FISHER GUIDE LLC

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

Company Details

Entity Name: RICHARD STROLIS JR. FLY FISHER GUIDE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 2007
Business ALEI: 0898421
Annual report due: 31 Mar 2026
Business address: 8 Canaan Way, SIMSBURY, CT, 06070, United States
Mailing address: 8 Canaan Way, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rich@catchingshadows.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD STROLIS JR. Agent 8 Canaan Way, SIMSBURY, CT, 06070, United States 8 Canaan Way, SIMSBURY, CT, 06070, United States +1 860-309-4795 rich@catchingshadows.com 8 Canaan Way, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD STROLIS JR. Officer 8 Canaan Way, SIMSBURY, CT, 06070, United States +1 860-309-4795 rich@catchingshadows.com 8 Canaan Way, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290571 2024-01-27 - Annual Report Annual Report -
BF-0011420845 2023-02-25 - Annual Report Annual Report -
BF-0010874070 2022-12-08 - Annual Report Annual Report -
BF-0009507186 2022-06-27 - Annual Report Annual Report 2014
BF-0009507184 2022-06-27 - Annual Report Annual Report 2020
BF-0009507181 2022-06-27 - Annual Report Annual Report 2017
BF-0010056735 2022-06-27 - Annual Report Annual Report -
BF-0009507183 2022-06-27 - Annual Report Annual Report 2019
BF-0009507180 2022-06-27 - Annual Report Annual Report 2015
BF-0009507182 2022-06-27 - Annual Report Annual Report 2013
See something incorrect or outdated?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