Search icon

ZENDIGITY ENTERPRISES LLC

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

Company Details

Entity Name: ZENDIGITY ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2012
Business ALEI: 1074820
Annual report due: 31 Mar 2026
Business address: 26 HOLLY CT, CROMWELL, CT, 06416, United States
Mailing address: 26 HOLLY CT, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mike@zcsllc.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL JUSTIN BRILLAS Agent 26 HOLLY CT, CROMWELL, CT, 06416, United States 26 HOLLY CT, CROMWELL, CT, 06416, United States +1 860-281-8218 mike@zcsllc.com 26 HOLLY CT, CROMWELL, CT, 06416, United States

Officer

Name Role Business address Residence address
MICHEAL JUSTIN BRILLAS Officer 26 HOLLY CT, CROMWELL, CT, 06416, United States 26 HOLLY CT, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017712 2025-03-20 - Annual Report Annual Report -
BF-0012194746 2024-02-27 - Annual Report Annual Report -
BF-0011435405 2023-02-27 - Annual Report Annual Report -
BF-0010196434 2022-02-17 - Annual Report Annual Report 2022
0007161193 2021-02-16 - Annual Report Annual Report 2021
0006713034 2020-01-07 - Annual Report Annual Report 2019
0006713041 2020-01-07 - Annual Report Annual Report 2020
0006643497 2019-09-10 2019-09-10 Change of Business Address Business Address Change -
0006638430 2019-08-30 2019-08-30 Change of Agent Address Agent Address Change -
0006075139 2018-02-13 - Annual Report Annual Report 2018
See something incorrect or outdated?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