Search icon

MONEY R.Y.T. ENTERTAINMENT, LLC

Company Details

Entity Name: MONEY R.Y.T. ENTERTAINMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2017
Business ALEI: 1255004
Annual report due: 31 Mar 2025
Business address: 360 FAIRFIELD AVE SUITE 302, BRIDGEPORT, CT, 06604, United States
Mailing address: 120 Middle St, 9037, BRIDGEPORT, CT, United States, 06602
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Moneyrytentertainment@gmail.com

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JAYMAR HOSKINS Officer 360 FAIRFIELD AVE SUITE 302, BRIDGEPORT, CT, 06604, United States - - 120 Middle St, Unit 9037, BRIDGEPORT, CT, 06602, United States
WILLIE CARR Officer 360 FAIRFIELD AVE, SUITE 302, BRIDGEPORT, CT, 06604, United States +1 203-395-8426 Moneyrytentertainment@gmail.com 95 LINCOLN AVENUE, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIE CARR Agent 360 FAIRFIELD AVE, SUITE 302, BRIDGEPORT, CT, 06604, United States 120 Middle St, 9037, Bridgeport, CT, 06602, United States +1 203-395-8426 Moneyrytentertainment@gmail.com 95 LINCOLN AVENUE, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012120839 2024-06-02 - Annual Report Annual Report -
BF-0011346257 2023-06-22 - Annual Report Annual Report -
BF-0010529819 2023-06-22 - Annual Report Annual Report -
BF-0009802047 2022-03-18 - Annual Report Annual Report -
0007201886 2021-03-03 2021-03-03 Interim Notice Interim Notice -
0006892231 2020-04-24 - Annual Report Annual Report 2020
0006714474 2020-01-07 2020-01-07 Interim Notice Interim Notice -
0006412310 2019-02-26 - Annual Report Annual Report 2019
0006037978 2018-01-26 - Annual Report Annual Report 2018
0005963294 2017-11-07 2017-11-07 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website