Search icon

Bubooka LLC

Company Details

Entity Name: Bubooka LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 2008
Business ALEI: 0923716
Annual report due: 31 Mar 2025
NAICS code: 513130 - Book Publishers
Business address: 51 STONEHEDGE LANE, BOLTON, CT, 06043, United States
Mailing address: 51 STONEHEDGE LANE, BOLTON, CT, United States, 06043
ZIP code: 06043
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: parker.grant@learningconnects.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PARKER A. GRANT Agent 51 STONEHEDGE LANE, BOLTON, CT, 06043, United States 51 STONEHEDGE LANE, BOLTON, CT, 06043, United States +1 860-729-2285 PARKER.GRANT@LEARNINGCONNECTS.COM 51 STONEHEDGE LANE, BOLTON, CT, 06043, United States

Officer

Name Role Business address Phone E-Mail Residence address
Maxwell Grant Officer No data No data No data 51 Stone Hedge Ln, Bolton, CT, 06043-7442, United States
Catherine Grant Officer No data No data No data 51 Stone Hedge Ln, Bolton, CT, 06043-7442, United States
Benjamin Grant Officer No data No data No data 1487 Huntington Turnpike, Trumbull, CT, 06611, United States
Elinor Grant Officer No data No data No data 51 Stone Hedge Ln, Bolton, CT, 06043-7442, United States
PARKER A. GRANT Officer 51 STONEHEDGE LANE, BOLTON, CT, 06043, United States +1 860-729-2285 PARKER.GRANT@LEARNINGCONNECTS.COM 51 STONEHEDGE LANE, BOLTON, CT, 06043, United States

History

Type Old value New value Date of change
Name change LEARNING CONNECTS, LLC Bubooka LLC 2025-01-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013281628 2025-01-04 2025-01-05 Interim Notice Interim Notice No data
BF-0013281619 2025-01-04 2025-01-05 Name Change Amendment Certificate of Amendment No data
BF-0013281625 2025-01-04 2025-01-04 Change of NAICS Code NAICS Code Change No data
BF-0012291311 2024-01-22 No data Annual Report Annual Report No data
BF-0011283273 2023-03-29 No data Annual Report Annual Report No data
BF-0010276053 2022-03-03 No data Annual Report Annual Report 2022
0007278770 2021-04-01 No data Annual Report Annual Report 2021
0006773613 2020-02-22 No data Annual Report Annual Report 2020
0006438506 2019-03-09 No data Annual Report Annual Report 2019
0006029896 2018-01-24 No data Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website