Entity Name: | BRAZILIAN BUZZ LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jan 2016 |
Business ALEI: | 1194613 |
Annual report due: | 31 Mar 2025 |
Business address: | 12 Church Street Ext, Mattapoisett, MA, 02739-2005, United States |
Mailing address: | 12 Church Street Ext, Mattapoisett, MA, United States, 02739-2005 |
Place of Formation: | CONNECTICUT |
E-Mail: | jlleiser@gmail.com |
NAICS
561110 Office Administrative ServicesThis industry comprises establishments primarily engaged in providing a range of day-to-day office administrative services, such as financial planning; billing and recordkeeping; personnel; and physical distribution and logistics, for others on a contract or fee basis. These establishments do not provide operating staff to carry out the complete operations of a business. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
Everson Maciel | Agent | 106 Harvest Ln, Milford, CT, 06461-1784, United States | +1 203-747-1226 | jessica@eversonsoccer.com | 106 Harvest Ln, Milford, CT, 06461-1784, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JESSICA L. LEISER | Officer | 150 BEAR JO;; RD, BETHANY, CT, 06524, United States | 150 BEAR JO;; RD, BETHANY, CT, 06524, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012263163 | 2024-03-04 | - | Annual Report | Annual Report | - |
BF-0011457275 | 2023-05-09 | - | Annual Report | Annual Report | - |
BF-0010292552 | 2022-04-07 | - | Annual Report | Annual Report | 2022 |
BF-0009884972 | 2021-10-22 | - | Annual Report | Annual Report | - |
BF-0008230986 | 2021-10-22 | - | Annual Report | Annual Report | 2020 |
0006491944 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006334605 | 2019-01-24 | - | Annual Report | Annual Report | 2018 |
0005757893 | 2017-02-01 | - | Annual Report | Annual Report | 2017 |
0005461275 | 2016-01-04 | 2016-01-04 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2473858705 | 2021-03-29 | 0156 | PPS | 150 Bear Hill Rd, Bethany, CT, 06524-3232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6288007708 | 2020-05-01 | 0156 | PPP | 150 BEAR HILL RD, BETHANY, CT, 06524-3232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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