Search icon

BETTY WAYPA EVENTS, LLC

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

Company Details

Entity Name: BETTY WAYPA EVENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2017
Business ALEI: 1232730
Annual report due: 31 Mar 2026
Business address: 45 HEWITT ROAD, MYSTIC, CT, 06355, United States
Mailing address: 45 HEWITT ROAD, A6, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: bettywaypa@gmail.com

Industry & Business Activity

NAICS

711320 Promoters of Performing Arts, Sports, and Similar Events without Facilities

This industry comprises promoters primarily engaged in organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, in facilities that are managed and operated by others. Theatrical (except motion picture) booking agencies are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH WAYPA Agent 45 HEWITT ROAD, A6, MYSTIC, CT, 06355, United States 45 HEWITT ROAD, A6, MYSTIC, CT, 06355, United States +1 860-810-7194 bettywaypa@gmail.com 45 HEWITT ROAD, A6, MYSTIC, CT, 06355, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELIZABETH WAYPA Officer 45 HEWITT ROAD, MYSTIC, CT, 06355, United States +1 860-810-7194 bettywaypa@gmail.com 45 HEWITT ROAD, A6, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075460 2025-03-17 - Annual Report Annual Report -
BF-0012409051 2024-02-07 - Annual Report Annual Report -
BF-0011327253 2023-03-27 - Annual Report Annual Report -
BF-0010248620 2022-12-27 - Annual Report Annual Report 2022
0007265043 2021-03-29 - Annual Report Annual Report 2021
0006961191 2020-08-13 - Annual Report Annual Report 2020
0006514285 2019-04-01 - Annual Report Annual Report 2018
0006514294 2019-04-01 - Annual Report Annual Report 2019
0005931483 2017-09-20 2017-09-20 Change of Agent Address Agent Address Change -
0005867294 2017-06-05 2017-06-05 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See something incorrect or outdated?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