Search icon

SHARKITEUTHIS DIVING CO. LLC

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

Company Details

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

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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