Entity Name: | WE BOUNCE 2 THE BEAT ENTERTAINMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Apr 2014 |
Business ALEI: | 1139458 |
Annual report due: | 31 Mar 2025 |
Business address: | 21 SHEERAN STREET, BRISTOL, CT, 06010, United States |
Mailing address: | 21 SHEERAN STREET, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | pedalpubweha@gmail.com |
NAICS
713990 All Other Amusement and Recreation IndustriesThis industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRENDEN FLOYD | Agent | 21 SHEERAN STREET, BRISTOL, CT, 06010, United States | 21 SHEERAN STREET, BRISTOL, CT, 06010, United States | +1 860-817-5548 | bfloyd1976@gmail.com | 21 SHEERAN STREET, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Janet Viruet-Floyd | Officer | 21 SHEERAN STREET, BRISTOL, CT, 06010, United States | - | - | 21 SHEERAN STREET, BRISTOL, CT, 06010, United States |
BRENDEN FLOYD | Officer | - | +1 860-817-5548 | bfloyd1976@gmail.com | 21 SHEERAN STREET, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012569251 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011319035 | 2023-06-09 | - | Annual Report | Annual Report | - |
BF-0011762085 | 2023-04-10 | 2023-04-10 | Change of NAICS Code | NAICS Code Change | - |
BF-0010827997 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0011061466 | 2022-11-15 | 2022-11-15 | Interim Notice | Interim Notice | - |
BF-0009948970 | 2022-11-11 | - | Annual Report | Annual Report | - |
BF-0008813492 | 2022-01-28 | - | Annual Report | Annual Report | 2016 |
BF-0008813491 | 2022-01-28 | - | Annual Report | Annual Report | 2020 |
BF-0008813489 | 2022-01-28 | - | Annual Report | Annual Report | 2019 |
BF-0008813490 | 2022-01-28 | - | Annual Report | Annual Report | 2018 |
Sources: 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