Entity Name: | ALLIANCE ENTERTAINMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Oct 2010 |
Business ALEI: | 1017728 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 523910 - Miscellaneous Intermediation |
Business address: | 8201 Peters Rd, Plantation, FL, 33324-3265, United States |
Mailing address: | 8201 Peters Rd, 1000, Plantation, FL, United States, 33324 |
Office jurisdiction address: | 1209 ORANGE STREET, WILMINGTON, DE, 19801, United States |
Place of Formation: | DELAWARE |
E-Mail: | micpau@aent.com |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
C T CORPORATION SYSTEM | Officer | 67 BURNSIDE AVE, EAST HARTFORD, CT, 06108-3408, United States | 67 Burnside Ave, East Hartford, CT, 06108-3408, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013006291 | 2025-02-28 | No data | Annual Report | Annual Report | No data |
BF-0013277163 | 2024-12-02 | No data | Mass Agent Change � Address | Agent Address Change | No data |
BF-0012155830 | 2024-01-24 | No data | Annual Report | Annual Report | No data |
BF-0011188511 | 2023-02-07 | No data | Annual Report | Annual Report | No data |
BF-0008032169 | 2022-08-16 | No data | Annual Report | Annual Report | 2013 |
BF-0008032173 | 2022-08-16 | No data | Annual Report | Annual Report | 2019 |
BF-0008032170 | 2022-08-16 | No data | Annual Report | Annual Report | 2018 |
BF-0008032172 | 2022-08-16 | No data | Annual Report | Annual Report | 2016 |
BF-0008032175 | 2022-08-16 | No data | Annual Report | Annual Report | 2017 |
BF-0008032171 | 2022-08-16 | No data | Annual Report | Annual Report | 2020 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website