Search icon

COLD FLAME STUDIOS LLC

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

Company Details

Entity Name: COLD FLAME STUDIOS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2017
Business ALEI: 1251604
Annual report due: 31 Mar 2026
Business address: 412 WOODED LN, SHELTON, CT, 06484, United States
Mailing address: 412 WOODED LN, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: admin@coldflamestudios.com

Industry & Business Activity

NAICS

513210 Software Publishers

This industry comprises establishments primarily engaged in software publishing. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software through subscriptions and/or downloads. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILIP LEVINE Agent 412 WOODED LN, SHELTON, CT, 06484, United States 412 WOODED LN, SHELTON, CT, 06484, United States +1 860-921-6285 admin@coldflamestudios.com 412 WOODED LN, SHELTON, CT, 06484, United States

Officer

Name Role Phone E-Mail Residence address
PHILIP LEVINE Officer +1 860-921-6285 admin@coldflamestudios.com 412 WOODED LN, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013080659 2025-03-17 - Annual Report Annual Report -
BF-0012107946 2024-01-31 - Annual Report Annual Report -
BF-0011337526 2023-01-16 - Annual Report Annual Report -
BF-0010233563 2022-01-18 - Annual Report Annual Report 2022
0007119000 2021-02-03 - Annual Report Annual Report 2021
0007004337 2020-10-17 2020-10-17 Change of Business Address Business Address Change -
0007004338 2020-10-17 2020-10-17 Change of Agent Address Agent Address Change -
0006795859 2020-02-28 - Annual Report Annual Report 2020
0006339161 2019-01-26 - Annual Report Annual Report 2019
0006040555 2018-01-29 - Annual Report Annual Report 2018
See something incorrect or outdated?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