Search icon

CHARACTER ARTS CREATIONS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHARACTER ARTS CREATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 2008
Business ALEI: 0946987
Annual report due: 31 Mar 2026
Business address: 37 POND RD, WILTON, CT, 06897, United States
Mailing address: 37 POND RD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jflom@characterarts.com

Industry & Business Activity

NAICS

512110 Motion Picture and Video Production

This industry comprises establishments primarily engaged in producing, or producing and distributing motion pictures, videos, television programs, or television commercials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN FLOM Agent 37 POND RD, WILTON, CT, 06897, United States 37 POND RD., WILTON, CT, 06897, United States +1 203-247-0203 jflom@characterarts.com 37 POND ROAD, WILTON, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
Danielle Flom Officer 37 POND RD, WILTON, CT, 06897, United States - - 14 Sunset Dr, Weston, CT, 06883-2328, United States
JONATHAN FLOM Officer 37 POND RD, WILTON, CT, 06897, United States +1 203-247-0203 jflom@characterarts.com 37 POND ROAD, WILTON, CT, 06897, United States
Meridith Flom Officer 37 POND RD, WILTON, CT, 06897, United States - - 37 Pond Rd, Wilton, CT, 06897-3226, United States
Aaron Burakoff Officer 37 POND RD, WILTON, CT, 06897, United States - - 38 Norfield Woods Rd, Weston, CT, 06883-2231, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994470 2025-02-28 - Annual Report Annual Report -
BF-0012202228 2024-02-06 - Annual Report Annual Report -
BF-0011295209 2023-03-23 - Annual Report Annual Report -
BF-0010233746 2022-03-04 - Annual Report Annual Report 2022
0007225106 2021-03-11 - Annual Report Annual Report 2021
0006916512 2020-06-02 - Annual Report Annual Report 2020
0006304450 2019-01-03 - Annual Report Annual Report 2019
0006141020 2018-03-27 - Annual Report Annual Report 2018
0006141004 2018-03-27 - Annual Report Annual Report 2017
0005603807 2016-07-18 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005171451 Active OFS 2023-10-19 2029-04-04 AMENDMENT

Parties

Name CHARACTER ARTS CREATIONS, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003299497 Active OFS 2019-04-04 2029-04-04 ORIG FIN STMT

Parties

Name JPMORGAN CHASE BANK, NA
Role Secured Party
Name CHARACTER ARTS CREATIONS, LLC
Role Debtor
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