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 |
NAICS
513210 Software PublishersThis 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
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BILLBURSTER LLC | BEEPIT LLC | 2017-12-12 |
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 | - |
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