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 |
NAICS
541810 Advertising AgenciesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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