Search icon

BEEPIT LLC

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

Company Details

Entity Name: BEEPIT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2016
Business ALEI: 1218167
Annual report due: 31 Mar 2026
Business address: 1720 Grand Ave Pkwy, PFlugerville, TX, 78660, United States
Mailing address: 1720 Grand Ave Pkwy, 3303, PFlugerville, TX, United States, 78660
Place of Formation: CONNECTICUT
E-Mail: egbenimib@gmail.com

Industry & Business Activity

NAICS

513210 Software Publishers

This industry comprises establishments primarily engaged in software publishing. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software through subscriptions and/or downloads. Learn more at the U.S. Census Bureau

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Officer

Name Role Business address Residence address
EGBENIMI BEREDUGO Officer 895 WOOD AVENUE, APT C5, 895 WOOD AVENUE, APT C5, BRIDGEPORT, CT, 06604, United States 895 WOOD AVENUE, APT C5, 895 WOOD AVENUE, APT C5, BRIDGEPORT, CT, 06604, United States

History

Type Old value New value Date of change
Name change BILLBURSTER LLC BEEPIT LLC 2017-12-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070435 2025-04-02 - Annual Report Annual Report -
BF-0012248029 2024-03-08 - Annual Report Annual Report -
BF-0012518508 2023-12-01 - Mass Agent Change � Address Agent Address Change -
BF-0011468624 2023-02-08 - Annual Report Annual Report -
BF-0010407014 2022-03-19 - Annual Report Annual Report 2022
0007126856 2021-02-04 - Annual Report Annual Report 2021
0006758208 2020-02-15 - Annual Report Annual Report 2020
0006442265 2019-03-11 - Annual Report Annual Report 2019
0006421510 2019-03-04 - Annual Report Annual Report 2018
0005997428 2017-12-12 2017-12-12 Amendment Amend Name -
See something incorrect or outdated?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