Entity Name: | TSM DESIGNS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Jul 2013 |
Business ALEI: | 1113343 |
Annual report due: | 31 Mar 2025 |
Business address: | 23 OLD KINGS HIGHWAY SOUTH SUITE 200, DARIEN, CT, 06820, United States |
Mailing address: | 23 OLD KINGS HIGHWAY SOUTH 23 OLD KINGS HIGHWAY SO SUITE 200, DARIEN, CT, United States, 06820 |
ZIP code: | 06820 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | VICKI@PRIVATEMGMT.NET |
NAICS
711510 Independent Artists, Writers, and PerformersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JONATHAN J. KLEIN ESQ. | Agent | 60 LYON TERRACE, BRIDGEPORT, CT, 06604, United States | 60 LYON TERRACE, BRIDGEPORT, CT, 06604, United States | +1 917-620-1300 | vicki@privatemgmt.net | 1445 CAPITOL AVE, BRIDGEPORT, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THALIA SODI MIRANDA | Officer | 23 OLD KINGS HIGHWAY SOUTH, SUITE 200, DARIEN, CT, 06820, United States | 23 OLD KINGS HIGHWAY SOUTH SUITE 200, DARIEN, CT, 06820, United States |
TOMMY MOTTOLA | Officer | 23 OLD KINGS HIGHWAY SOUTH, SUITE 200, DARIEN, CT, 06820, United States | 23 OLD KINGS HIGHWAY SOUTH, SUITE 200, DARIEN, CT, 06820, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012255258 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0011307443 | 2023-05-31 | - | Annual Report | Annual Report | - |
BF-0010299199 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
0007272010 | 2021-03-30 | - | Annual Report | Annual Report | 2020 |
0007272016 | 2021-03-30 | - | Annual Report | Annual Report | 2021 |
0006551056 | 2019-05-03 | - | Annual Report | Annual Report | 2017 |
0006551059 | 2019-05-03 | - | Annual Report | Annual Report | 2019 |
0006551058 | 2019-05-03 | - | Annual Report | Annual Report | 2018 |
0005605062 | 2016-07-19 | - | Annual Report | Annual Report | 2016 |
0005605059 | 2016-07-19 | - | Annual Report | Annual Report | 2015 |
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