Search icon

LINE STORM PRODUCTIONS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LINE STORM PRODUCTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 2011
Business ALEI: 1043843
Annual report due: 31 Mar 2026
Business address: 49 ANELLA DRIVE BETHANY, BETHANY, CT, 06524, United States
Mailing address: 49 ANELLA DRIVE BETHANY, BETHANY, CT, United States, 06524
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: oande@aol.com

Industry & Business Activity

NAICS

711110 Theater Companies and Dinner Theaters

This industry comprises (1) companies, groups, or theaters primarily engaged in producing the following live theatrical presentations: musicals; operas; plays; and comedy, improvisational, mime, and puppet shows and (2) establishments, commonly known as dinner theaters, engaged in producing live theatrical productions and in providing food and beverages for consumption on the premises. Theater groups or companies may or may not operate their own theater or other facility for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELISE THORON Agent 49 ANELLA DR, BETHANY, CT, 06524, United States 49 ANELLA DR, BETHANY, CT, 06524, United States +1 917-902-8993 oande@aol.com 49 ANELLA DR., BETHANY, CT, 06524, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELISE THORON Officer 49 ANELLA DR., BETHANY, CT, 06524, United States +1 917-902-8993 oande@aol.com 49 ANELLA DR., BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013012718 2025-03-12 - Annual Report Annual Report -
BF-0012298426 2024-01-22 - Annual Report Annual Report -
BF-0011424205 2023-03-24 - Annual Report Annual Report -
BF-0010409071 2022-04-05 - Annual Report Annual Report 2022
0007136146 2021-02-09 - Annual Report Annual Report 2021
0006785969 2020-02-26 - Annual Report Annual Report 2020
0006705423 2019-12-30 - Annual Report Annual Report 2018
0006705430 2019-12-30 - Annual Report Annual Report 2019
0006139331 2018-03-26 - Annual Report Annual Report 2017
0005890144 2017-07-17 - Annual Report Annual Report 2016
See something incorrect or outdated?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