Search icon

ILLUSION CULTURE LLC

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

Company Details

Entity Name: ILLUSION CULTURE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Dec 2016
Business ALEI: 1224028
Annual report due: 31 Mar 2025
Business address: 43 Elizabeth Ave, Stamford, CT, 06907-2428, United States
Mailing address: 43 Elizabeth Ave, Stamford, CT, United States, 06907-2428
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ILLUSIONCULTURE@OUTLOOK.COM

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARLOS VELASQUEZ Agent 43 Elizabeth Ave, Stamford, CT, 06907-2428, United States 43 Elizabeth Ave, Stamford, CT, 06907-2428, United States +1 203-715-0727 ILLUSIONCULTURE@OUTLOOK.COM 15 THIRD STREET, SUFFIELD, CT, 06078, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARLOS VELASQUEZ Officer 43 Elizabeth Ave, Stamford, CT, 06907-2428, United States +1 203-715-0727 ILLUSIONCULTURE@OUTLOOK.COM 15 THIRD STREET, SUFFIELD, CT, 06078, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0017722 BAKERY EXPIRED APPLICATION - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570455 2024-12-06 - Annual Report Annual Report -
BF-0011461319 2023-06-01 - Annual Report Annual Report -
BF-0010602231 2023-02-16 - Annual Report Annual Report -
BF-0009837972 2022-05-17 - Annual Report Annual Report -
BF-0008774672 2022-04-06 - Annual Report Annual Report 2019
BF-0008774673 2022-04-06 - Annual Report Annual Report 2020
0006550093 2019-05-02 - Annual Report Annual Report 2018
0006028960 2018-01-23 - Annual Report Annual Report 2017
0005714671 2016-12-07 2016-12-07 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