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 |
NAICS
512110 Motion Picture and Video ProductionThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||
|
Name | CHARACTER ARTS CREATIONS, LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Parties
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Name | CHARACTER ARTS CREATIONS, LLC |
Role | Debtor |
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