Search icon

STADIUM 1 SOFTWARE, LLC

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

Company Details

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

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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 -
See something incorrect or outdated?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