Search icon

IMAGE AVENGER LLC

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

Company Details

Entity Name: IMAGE AVENGER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Apr 2015
Business ALEI: 1174732
Annual report due: 31 Mar 2025
Business address: 48 PROSPECT PLACE, NEW MILFORD, CT, 06776, United States
Mailing address: 48 Prospect Pl, New Milford, CT, United States, 06776-3834
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: IMAGEAVENGER@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
Julie Pryor-Bennett Agent 48 PROSPECT PLACE, NEW MILFORD, CT, 06776, United States 48 PROSPECT PLACE, NEW MILFORD, CT, 06776, United States +1 203-482-7326 jpryorbennett@gmail.com 48 PROSPECT PLACE, NEW MILFORD, CT, 06776, United States

Officer

Name Role Residence address
WILL PRYOR-PENNETT Officer 48 PROSPECT PLACE, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012418395 2024-11-26 - Annual Report Annual Report -
BF-0010759520 2023-05-02 - Annual Report Annual Report -
BF-0011209795 2023-05-02 - Annual Report Annual Report -
BF-0009498930 2023-05-02 - Annual Report Annual Report 2017
BF-0009498928 2023-05-02 - Annual Report Annual Report 2020
BF-0009498929 2023-05-02 - Annual Report Annual Report 2019
BF-0009933352 2023-05-02 - Annual Report Annual Report -
BF-0009498927 2023-05-02 - Annual Report Annual Report 2018
BF-0009498931 2023-04-27 - Annual Report Annual Report 2016
BF-0011694611 2023-02-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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