Search icon

TTMX, LLC

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

Company Details

Entity Name: TTMX, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jun 2009
Business ALEI: 0975777
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 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 60 LYON TERRACE., BRIDGEPORT, CT, 06604, United States +1 917-620-1300 vicki@privatemgmt.net 1445 CAPITOL AVE, BRIDGEPORT, CT, United States

Officer

Name Role Business address Residence address
TOMMY MOTTOLA Officer 23 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, United States 23 OLD KINGS HIGHWAY SOUTH, SUITE 200, DARIEN, CT, 06820, United States
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-0012281327 2024-03-06 - Annual Report Annual Report -
BF-0011176488 2023-03-10 - Annual Report Annual Report -
BF-0010252984 2022-04-01 - Annual Report Annual Report 2022
0007272029 2021-03-30 - Annual Report Annual Report 2020
0007272035 2021-03-30 - Annual Report Annual Report 2021
0006551062 2019-05-03 - Annual Report Annual Report 2018
0006551064 2019-05-03 - Annual Report Annual Report 2019
0006551061 2019-05-03 - Annual Report Annual Report 2017
0005858806 2017-06-06 - Annual Report Annual Report 2011
0005858839 2017-06-06 - Annual Report Annual Report 2015
See something incorrect or outdated?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