Search icon

MICK THEEBS, LLC

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

Company Details

Entity Name: MICK THEEBS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Oct 2016
Business ALEI: 1220291
Annual report due: 31 Mar 2025
Business address: 27 Orchard Pl, Greenwich, CT, 06830-7108, United States
Mailing address: 27 Orchard Pl, Greenwich, CT, United States, 06830-7108
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mfthibodeau@gmail.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL THIBODEAU Agent 27 Orchard Pl, Greenwich, CT, 06830-7108, United States 27 Orchard Pl, Greenwich, CT, 06830-7108, United States +1 203-208-7154 MFTHIBODEAU@GMAIL.COM 34 LAMPLIGHTER DRIVE, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL THIBODEAU Officer 28 ORCHARD PL, #2, GREENWICH, CT, 06830, United States +1 203-208-7154 MFTHIBODEAU@GMAIL.COM 34 LAMPLIGHTER DRIVE, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012247024 2024-09-26 - Annual Report Annual Report -
BF-0011471333 2023-03-31 - Annual Report Annual Report -
BF-0010226189 2022-04-01 - Annual Report Annual Report 2022
0007167843 2021-02-16 - Annual Report Annual Report 2018
0007167822 2021-02-16 - Annual Report Annual Report 2017
0007167862 2021-02-16 - Annual Report Annual Report 2019
0007167828 2021-02-16 2021-02-16 Change of Business Address Business Address Change -
0007167866 2021-02-16 - Annual Report Annual Report 2020
0007167869 2021-02-16 - Annual Report Annual Report 2021
0006696195 2019-12-16 2019-12-16 Change of Agent Agent Change -
See something incorrect or outdated?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