Search icon

WE BOUNCE 2 THE BEAT ENTERTAINMENT LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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