Search icon

LUSHPOP PRODUCTIONS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LUSHPOP PRODUCTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2015
Business ALEI: 1191351
Annual report due: 31 Mar 2026
Business address: 159 BURNHAM ROAD, AVON, CT, 06001, United States
Mailing address: 159 BURNHAM ROAD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: max@lushpop.productions

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AARON L. HERSHMAN ESQ. Agent 420 E Main Street, Ste 10, Branford, CT, 06405, United States 420 E Main Street, Ste 10, Branford, CT, 06405, United States +1 203-777-0001 ahershman@hershmanlegal.com 10 IRONWOOD ROAD, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
MAXIMILIAN LIPKA Officer 159 BURNHAM ROAD, AVON, CT, 06001, United States 159 BURNHAM ROAD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013059895 2025-02-25 - Annual Report Annual Report -
BF-0012261953 2024-02-26 - Annual Report Annual Report -
BF-0011447221 2023-01-13 - Annual Report Annual Report -
BF-0010624838 2022-06-08 - Annual Report Annual Report -
BF-0009683759 2022-06-06 - Annual Report Annual Report 2020
BF-0009683758 2022-06-06 - Annual Report Annual Report 2019
BF-0009893335 2022-06-06 - Annual Report Annual Report -
0006291490 2018-12-12 - Annual Report Annual Report 2018
0005986770 2017-12-18 - Annual Report Annual Report 2017
0005986768 2017-12-18 - Annual Report Annual Report 2016
See something incorrect or outdated?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