Search icon

TSMX, LLC

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

Company Details

Entity Name: TSMX, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jan 2009
Business ALEI: 0959323
Annual report due: 31 Mar 2025
Business address: 23 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, United States
Mailing address: 23 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: VICKI@PRIVATEMGMT.NET

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN J. KLEIN ESQ. Agent 60 LYON TERRACE, BRIDGEPORT, CT, 06604, United States 23 OLD KINGS HIGHWAY SOUTH, SUITE 200, DARIEN, CT, 06820, United States +1 917-620-1300 vicki@privatemgmt.net 1445 CAPITOL AVE, BRIDGEPORT, CT, United States

Officer

Name Role Business address Residence address
TALIA SODI MIRANDA Officer 23 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, United States 23 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304424 2024-03-06 - Annual Report Annual Report -
BF-0011289308 2023-03-10 - Annual Report Annual Report -
BF-0010401444 2022-04-01 - Annual Report Annual Report 2022
0007279576 2021-04-01 - Annual Report Annual Report 2021
0007279569 2021-04-01 - Annual Report Annual Report 2020
0006551065 2019-05-03 - Annual Report Annual Report 2019
0006521356 2019-04-04 - Annual Report Annual Report 2018
0005858958 2017-06-06 - Annual Report Annual Report 2015
0005858936 2017-06-06 - Annual Report Annual Report 2014
0005858929 2017-06-06 - Annual Report Annual Report 2013

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
0005088394 Active OFS 2022-08-19 2027-08-20 ORIG FIN STMT

Parties

Name VENUS CONCEPT USA INC.
Role Secured Party
Name TSMX, 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