Search icon

LISA MARIA LLC

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

Company Details

Entity Name: LISA MARIA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2014
Business ALEI: 1159207
Annual report due: 31 Mar 2026
Business address: 212E WINDGATE CIRCLE, MONROE, CT, 06468, United States
Mailing address: 212E WINDGATE CIRCLE, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lisapaniccia1@gmail.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA PANICCIA Agent 212E WINDGATE CIRCLE, MONROE, CT, 06468, United States 212E WINDGATE CIRCLE, MONROE, CT, 06468, United States +1 203-526-3411 lisapaniccia1@gmail.com 212E WINDGATE CIRCLE, MONROE, CT, 06468, United States

Officer

Name Role Phone E-Mail Residence address
LISA PANICCIA Officer +1 203-526-3411 lisapaniccia1@gmail.com 212E WINDGATE CIRCLE, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013044000 2025-03-29 - Annual Report Annual Report -
BF-0012262697 2024-02-24 - Annual Report Annual Report -
BF-0011197372 2023-03-18 - Annual Report Annual Report -
BF-0010222005 2022-03-15 - Annual Report Annual Report 2022
0007187345 2021-02-24 - Annual Report Annual Report 2021
0006848974 2020-03-25 - Annual Report Annual Report 2020
0006387290 2019-02-16 - Annual Report Annual Report 2019
0006136583 2018-03-23 - Annual Report Annual Report 2018
0005955137 2017-10-26 - Annual Report Annual Report 2017
0005955130 2017-10-26 - Annual Report Annual Report 2016
See something incorrect or outdated?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