Search icon

WEST END BLEND LLC

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

Company Details

Entity Name: WEST END BLEND LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2014
Business ALEI: 1160142
Annual report due: 31 Mar 2025
Business address: 330 Brimfield Rd, Wethersfield, CT, 06109-3201, United States
Mailing address: 330 Brimfield Rd, Wethersfield, CT, United States, 06109-3201
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: SAMJHORAN11@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

Officer

Name Role Business address Phone E-Mail Residence address
SAM J HORAN Officer 330 Brimfield Rd, Wethersfield, CT, 06109-3201, United States +1 203-915-4493 SAMJHORAN11@GMAIL.COM 330 Brimfield Rd, Wethersfield, CT, 06109-3201, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAM J HORAN Agent 330 Brimfield Rd, Wethersfield, CT, 06109-3201, United States 330 Brimfield Rd, Wethersfield, CT, 06109-3201, United States +1 203-915-4493 SAMJHORAN11@GMAIL.COM 330 Brimfield Rd, Wethersfield, CT, 06109-3201, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012422729 2024-03-15 - Annual Report Annual Report -
BF-0011199154 2023-01-18 - Annual Report Annual Report -
BF-0010551373 2023-01-18 - Annual Report Annual Report -
BF-0009784817 2022-04-06 - Annual Report Annual Report -
0006869600 2020-04-01 - Annual Report Annual Report 2020
0006521537 2019-04-04 - Annual Report Annual Report 2019
0006159913 2018-03-26 - Annual Report Annual Report 2018
0006159911 2018-03-26 - Annual Report Annual Report 2016
0006159912 2018-03-26 - Annual Report Annual Report 2017
0006159910 2018-03-26 - Annual Report Annual Report 2015
See something incorrect or outdated?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