Search icon

SPARKLICIOUS REDDING, LLC

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

Company Details

Entity Name: SPARKLICIOUS REDDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2013
Business ALEI: 1118174
Annual report due: 31 Mar 2026
Business address: 73 Brentwood Cir, Danbury, CT, 06810-1518, United States
Mailing address: 9453 Caymas Ter, Naples, FL, United States, 34114-2987
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mcguinness.r@gmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. MCGUINNESS JR. Agent 73 Brentwood Cir, Danbury, CT, 06810-1518, United States 73 Brentwood Cir, Danbury, CT, 06810-1518, United States +1 914-755-0869 mcguinness.r@gmail.com 73 Brentwood Cir, Danbury, CT, 06810-1518, United States

Officer

Name Role Business address
SPARKLICIOUS ENTERPRISES LLC Officer 9 STONEWALL LANE, RIDGEFIELD, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030551 2025-03-15 - Annual Report Annual Report -
BF-0012253455 2024-02-03 - Annual Report Annual Report -
BF-0011314234 2023-02-18 - Annual Report Annual Report -
BF-0010290287 2022-01-22 - Annual Report Annual Report 2022
0007130717 2021-02-06 - Annual Report Annual Report 2021
0006799580 2020-02-29 - Annual Report Annual Report 2020
0006581170 2019-06-20 - Annual Report Annual Report 2019
0006581169 2019-06-20 - Annual Report Annual Report 2018
0006179122 2018-05-08 - Annual Report Annual Report 2017
0006179119 2018-05-08 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003252406 Active MUNICIPAL 2018-06-26 2033-05-09 AMENDMENT

Parties

Name TAX COLLECTOR, TOWN OF REDDING
Role Secured Party
Name SPARKLICIOUS REDDING, LLC
Role Debtor
0003243443 Active MUNICIPAL 2018-05-09 2033-05-09 ORIG FIN STMT

Parties

Name SPARKLICIOUS REDDING, LLC
Role Debtor
Name TAX COLLECTOR, TOWN OF REDDING
Role Secured Party
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