Search icon

USA BOUNCE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: USA BOUNCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 30 Jun 2011
Business ALEI: 1042434
Annual report due: 31 Mar 2024
Business address: 58 BELLEVALE ST, MONROE, CT, 06468, United States
Mailing address: 58 BELLEVALE ST, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: max_westphal@hotmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AUDRA WESTPHAL Agent 58 BELLEVALE ST, MONROE, CT, 06468, United States 58 BELLEVALE ST, MONROE, CT, 06468, United States +1 203-249-0442 max_westphal@hotmail.com 58 BELLEVALE ST, MONROE, CT, 06468, United States

Officer

Name Role Phone E-Mail Residence address
AUDRA WESTPHAL Officer +1 203-249-0442 max_westphal@hotmail.com 58 BELLEVALE ST, MONROE, CT, 06468, United States

History

Type Old value New value Date of change
Name change PRETTY PRIVATE, LLC USA BOUNCE, LLC 2018-03-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011424793 2023-05-30 - Annual Report Annual Report -
BF-0010251352 2022-03-28 - Annual Report Annual Report 2022
0007348953 2021-05-21 - Annual Report Annual Report 2021
0006719629 2020-01-10 - Annual Report Annual Report 2020
0006719625 2020-01-10 - Annual Report Annual Report 2018
0006719627 2020-01-10 - Annual Report Annual Report 2019
0006137221 2018-03-23 2018-03-23 Amendment Amend Name -
0006064154 2018-02-08 - Annual Report Annual Report 2017
0006064143 2018-02-08 - Annual Report Annual Report 2016
0006064186 2018-02-08 2018-02-08 Change of Agent Address Agent Address Change -
See something incorrect or outdated?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