Search icon

SHARK ENTERTAINMENT LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHARK ENTERTAINMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2009
Business ALEI: 0965541
Annual report due: 31 Mar 2026
Business address: 33 MAYFIELD RD., WETHERSFIELD, CT, 06109, United States
Mailing address: 33 MAYFIELD RD., WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sharkentertainment@sbcglobal.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
MARK C. MORYTKO Agent 33 MAYFIELD RD., WETHERSFIELD, CT, 06109, United States 33 MAYFIELD RD., WETHERSFIELD, CT, 06109, United States +1 860-306-9946 sharkentertainment@sbcglobal.net 33 MAYFIELD RD., WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK C. MORYTKO Officer 33 MAYFIELD RD., WETHERSFIELD, CT, 06109, United States +1 860-306-9946 sharkentertainment@sbcglobal.net 33 MAYFIELD RD., WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996021 2025-03-25 - Annual Report Annual Report -
BF-0012282470 2024-03-04 - Annual Report Annual Report -
BF-0011293106 2023-03-28 - Annual Report Annual Report -
BF-0010347215 2022-03-28 - Annual Report Annual Report 2022
0007129412 2021-02-05 - Annual Report Annual Report 2021
0006877690 2020-04-07 - Annual Report Annual Report 2020
0006375324 2019-02-11 - Annual Report Annual Report 2016
0006375489 2019-02-11 - Annual Report Annual Report 2019
0006375357 2019-02-11 - Annual Report Annual Report 2018
0006375335 2019-02-11 - Annual Report Annual Report 2017
See something incorrect or outdated?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