Entity Name: | LP PROMOTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jan 2008 |
Business ALEI: | 0926064 |
Annual report due: | 31 Mar 2026 |
Business address: | 299 Garth Rd, Manchester, CT, 06040-5648, United States |
Mailing address: | 299 Garth Rd, Manchester, CT, United States, 06040-5648 |
ZIP code: | 06040 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | david@lppromotions.com |
NAICS
711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public FiguresThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID LAPOINTE | Officer | 299 Garth Rd, Manchester, CT, 06040-5648, United States | 299 Garth Rd, Manchester, CT, 06040-5648, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT K. WEBBER | Agent | 103 OLD CORAL WAY, SIMSBURY, CT, 06089, United States | 103 OLD CORAL WAY, SIMSBURY, CT, 06089, United States | +1 860-810-4261 | david@lppromotions.com | 103 OLD CANAL WAY, SIMSBURY, CT, 06089, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012988473 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012199544 | 2024-02-19 | - | Annual Report | Annual Report | - |
BF-0010629182 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0011285360 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0009833876 | 2022-05-31 | - | Annual Report | Annual Report | - |
BF-0009552479 | 2022-05-31 | - | Annual Report | Annual Report | 2020 |
0006704099 | 2019-12-27 | - | Annual Report | Annual Report | 2018 |
0006704104 | 2019-12-27 | - | Annual Report | Annual Report | 2019 |
0006704096 | 2019-12-27 | - | Annual Report | Annual Report | 2017 |
0005739062 | 2017-01-12 | - | Annual Report | Annual Report | 2015 |
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