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 |
NAICS
711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public FiguresThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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