STADIUM 1 SOFTWARE, LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | STADIUM 1 SOFTWARE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Jun 2015 |
Branch of: | STADIUM 1 SOFTWARE, LLC, FLORIDA (Company Number L11000132979) |
Business ALEI: | 1179087 |
Annual report due: | 31 Mar 2026 |
Business address: | 1025 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, United States |
Mailing address: | 1025 GATEWAY BLVD, Suite 303-509, BOYNTON BEACH, FL, United States, 33426 |
Mailing jurisdiction address: | 1025 GATEWAY BLVD #303 - 509, BOYNTON BEACH, FL, 33426, United States |
Office jurisdiction address: | 1025 GATEWAY BLVD #305-509, BOYNTON BEACH, FL, 33426, United States |
Place of Formation: | FLORIDA |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
541511 Custom Computer Programming ServicesThis U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
QL2 MANAGEMENT, LLC | Officer | 1025 Gateway Blvd., Suite 303-509, Boynton Beach, FL, 33426, United States | - |
LEWIS GORDON | Officer | 1025 GATEWAY BLVD, SUITE 303-509, BOYNTON BEACH, FL, 33426, United States | 2270 MOUNTAIN RD, SUFFIELD, CT, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013050919 | 2025-02-12 | - | Annual Report | Annual Report | - |
BF-0012417333 | 2024-02-22 | - | Annual Report | Annual Report | - |
BF-0011213647 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010354421 | 2022-03-25 | - | Annual Report | Annual Report | 2022 |
BF-0010472312 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007246491 | 2021-03-20 | - | Annual Report | Annual Report | 2021 |
0006953758 | 2020-07-28 | - | Annual Report | Annual Report | 2020 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006939365 | 2020-07-01 | 2020-07-01 | Change of Agent | Agent Change | - |
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