Search icon

PRO5PROMOTIONS, LLC

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

Company Details

Entity Name: PRO5PROMOTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 May 2007
Business ALEI: 0899560
Annual report due: 31 Mar 2024
Business address: 17 CLARK STREET, NIANTIC, CT, 06357, United States
Mailing address: 17 CLARK STREET, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: Compliancemail@cscinfo.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
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
MARC A PROVOST Officer 17 CLARK STREET, NIANTIC, CT, 06357, United States 17 CLARK STREET, NIANTIC, CT, 06357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011419272 2024-09-10 - Annual Report Annual Report -
BF-0012747448 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010873016 2023-02-24 - Annual Report Annual Report -
BF-0009867140 2023-02-24 - Annual Report Annual Report -
BF-0009633478 2023-02-24 - Annual Report Annual Report 2020
BF-0009633477 2022-05-17 - Annual Report Annual Report 2019
BF-0010469005 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006125777 2018-03-16 - Annual Report Annual Report 2018
See something incorrect or outdated?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