Entity Name: | THE BREED ENT. LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 Mar 2017 |
Business ALEI: | 1233169 |
Annual report due: | 31 Mar 2026 |
Business address: | 69 Asylum St, New Haven, CT, 06519-1015, United States |
Mailing address: | 295 Treadwell St, C4, Hamden, CT, United States, 06514-4140 |
ZIP code: | 06519 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | THEBREEDENT1@GMAIL.COM |
NAICS
512250 Record Production and DistributionThis industry comprises establishments primarily engaged in record production and/or releasing, promoting, and distributing sound recordings to wholesalers, retailers, or directly to the public. These establishments contract with artists, arrange and finance the production of original master recordings, and/or produce master recordings themselves, such as digital music and compact discs. Establishments in this industry hold the copyright to the master recording, or obtain reproduction and distribution rights to master recordings produced by others, and derive most of their revenues from the sales, leasing, licensing, or distribution of master recordings. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
RASHAD JOHNSON | Agent | 69 ASYLUM ST, NEW HAVEN, CT, 06519, United States | +1 475-202-1739 | rjohnsonthebreed@gmail.com | 69 ASYLUM ST, NEW HAVEN, CT, 06519, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
RASHAD JOHNSON | Officer | +1 475-202-1739 | rjohnsonthebreed@gmail.com | 69 ASYLUM ST, NEW HAVEN, CT, 06519, United States |
AARON ROGERS | Officer | - | - | 2 ROYDON RD, NEW HAVEN, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013075643 | 2025-04-17 | - | Annual Report | Annual Report | - |
BF-0012562794 | 2024-02-26 | - | Annual Report | Annual Report | - |
BF-0011948266 | 2023-08-28 | 2023-08-28 | Reinstatement | Certificate of Reinstatement | - |
BF-0011931432 | 2023-08-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011805583 | 2023-05-15 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005796093 | 2017-03-01 | 2017-03-01 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5073428601 | 2021-03-20 | 0156 | PPP | 2 Roydon Rd, New Haven, CT, 06511-2807 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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