Search icon

4 L.Y.F.E FILMS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 4 L.Y.F.E FILMS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Oct 2016
Business ALEI: 1220528
Annual report due: 31 Mar 2025
Business address: 104 READ ST., NEW HAVEN, CT, 06511, United States
Mailing address: 104 READ ST., NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: 4LYFEFILMS@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

Officer

Name Role Phone E-Mail Residence address
KARL D. GRAY JR. Officer +1 475-201-3971 4LYFEFILMS@GMAIL.COM 104 READ ST., NEW HAVEN, CT, 06511, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KARL D. GRAY JR. Agent 104 READ ST., NEW HAVEN, CT, 06511, United States 104 READ ST., NEW HAVEN, CT, 06511, United States +1 475-201-3971 4LYFEFILMS@GMAIL.COM 104 READ ST., NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570561 2024-04-17 - Annual Report Annual Report -
BF-0011466987 2023-04-25 - Annual Report Annual Report -
BF-0010904912 2023-03-31 - Annual Report Annual Report -
BF-0009979436 2023-03-01 - Annual Report Annual Report -
BF-0009548869 2023-01-04 - Annual Report Annual Report 2018
BF-0009548872 2023-01-04 - Annual Report Annual Report 2017
BF-0009548871 2023-01-04 - Annual Report Annual Report 2020
BF-0009548870 2023-01-04 - Annual Report Annual Report 2019
0005683515 2016-10-17 2016-10-17 Business Formation Certificate of Organization -
See something incorrect or outdated?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