Search icon

LIGHTUPPP, LLC

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

Company Details

Entity Name: LIGHTUPPP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 Aug 2017
Business ALEI: 1249571
Annual report due: 31 Mar 2024
Business address: 228 OXFORD CT, MERIDAN, CT, 06450, United States
Mailing address: 228 OXFORD CT, MERIDAN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LIGHTUPPPGANG@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
SHAMAR FARRELL Agent 228 OXFORD CT, MERIDAN, CT, 06450, United States 228 OXFORD CT, MERIDAN, CT, 06450, United States +1 203-772-9255 lightuppp23@gmail.com 228 OXFORD CT, MERIDAN, CT, 06450, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHAMAR FARRELL Officer 228 OXFORD CT, MERIDAN, CT, 06450, United States +1 203-772-9255 lightuppp23@gmail.com 228 OXFORD CT, MERIDAN, CT, 06450, United States
DEBBIE EGEL Officer 228 OXFORD CT, MERIDAN, CT, 06450, United States - - 71-27A MYRTLE AVE, GLENDALE, NY, 11385, United States
LORAY FARRELL Officer 228 OXFORD CT, MERIDAN, CT, 06450, United States - - 116 HODDER DR., HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009954606 2023-08-18 - Annual Report Annual Report -
BF-0009021346 2023-08-18 - Annual Report Annual Report 2018
BF-0008976493 2023-08-18 - Annual Report Annual Report 2019
BF-0011334372 2023-08-18 - Annual Report Annual Report -
BF-0010835186 2023-08-18 - Annual Report Annual Report -
BF-0009035179 2023-08-18 - Annual Report Annual Report 2020
BF-0011814812 2023-05-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005924325 2017-08-16 2017-08-16 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