Entity Name: | SHARKITEUTHIS DIVING CO. LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Sep 2009 |
Business ALEI: | 0981949 |
Annual report due: | 31 Mar 2026 |
Business address: | 112 CAMP MEETING RD., BOLTON, CT, 06043, United States |
Mailing address: | 112 CAMP MEETING RD., BOLTON, CT, United States, 06043 |
ZIP code: | 06043 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | SHARKITEUTHIS@GMAIL.COM |
NAICS
611620 Sports and Recreation InstructionThis industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WOODROW F. TINSLEY III | Officer | 112 CAMP MEETING RD., BOLTON, CT, 06043, United States | +1 860-970-8689 | sharkdiver284@yahoo.com | 112 CAMP MEETING RD., BOLTON, CT, 06043, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WOODROW F. TINSLEY III | Agent | 112 camp meeting rd, bolton, CT, 06043, United States | 112 CAMP MEETING RD., BOLTON, CT, 06043, United States | +1 860-970-8689 | sharkdiver284@yahoo.com | 112 CAMP MEETING RD., BOLTON, CT, 06043, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012567971 | 2025-01-08 | - | Annual Report | Annual Report | - |
BF-0013001188 | 2025-01-08 | - | Annual Report | Annual Report | - |
BF-0011394116 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0009565036 | 2023-01-28 | - | Annual Report | Annual Report | 2011 |
BF-0009565032 | 2023-01-28 | - | Annual Report | Annual Report | 2012 |
BF-0011373334 | 2022-12-01 | 2022-12-01 | Reinstatement | Certificate of Reinstatement | - |
BF-0010974901 | 2022-08-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010599286 | 2022-05-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004343996 | 2011-03-21 | - | Change of Agent | Agent Change | - |
0004270900 | 2010-09-15 | - | Annual Report | Annual Report | 2010 |
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