Search icon

RISING BEAR LITERARY AGENCY, LLC

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

Company Details

Entity Name: RISING BEAR LITERARY AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Oct 2013
Business ALEI: 1123006
Annual report due: 31 Mar 2025
Business address: 171 DUNNLEA ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 171 DUNNLEA ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rickmargolis@gmail.com

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICK ALAN MARGOLIS Agent 171 DUNNLEA ROAD, FAIRFIELD, CT, 06824, United States 171 DUNNLEA ROAD, FAIRFIELD, CT, 06824, United States +1 203-418-0986 rickmargolis@gmail.com 171 DUNNLEA ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
RICK MARGOLIS Officer 171 DUNNLEA ROAD, FAIRFIELD, CT, 06824, United States 171 DUNNLEA ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012331571 2024-03-07 - Annual Report Annual Report -
BF-0011311488 2023-03-18 - Annual Report Annual Report -
BF-0010311832 2022-03-30 - Annual Report Annual Report 2022
0007271636 2021-03-30 - Annual Report Annual Report 2021
0007271615 2021-03-30 - Annual Report Annual Report 2020
0006509411 2019-03-29 - Annual Report Annual Report 2019
0006351962 2019-01-31 - Annual Report Annual Report 2018
0006144554 2018-03-29 - Annual Report Annual Report 2014
0006144568 2018-03-29 - Annual Report Annual Report 2017
0006144558 2018-03-29 - Annual Report Annual Report 2015
See something incorrect or outdated?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