Entity Name: | WRITEPROSE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Dec 2017 |
Business ALEI: | 1258823 |
Annual report due: | 31 Mar 2026 |
Business address: | 10 ANN ST. APT. 103, NORWALK, CT, 06854, United States |
Mailing address: | 10 ANN ST. APT. 103, NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kcal37@gmail.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KEVIN CALDWELL | Agent | 10 ANN ST. APT. 103, NORWALK, CT, 06854, United States | 10 ANN ST. APT. 103, NORWALK, CT, 06854, United States | +1 203-545-2215 | kcal37@gmail.com | 402 HINKEL MAE DRIVE, COVENTRY, CT, 06238, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KEVIN CALDWELL | Officer | 10 ANN ST, APT. 103, NORWALK, CT, 06854, United States | +1 203-545-2215 | kcal37@gmail.com | 402 HINKEL MAE DRIVE, COVENTRY, CT, 06238, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013086392 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012303107 | 2024-03-03 | - | Annual Report | Annual Report | - |
BF-0011355562 | 2023-03-07 | - | Annual Report | Annual Report | - |
BF-0010199274 | 2022-03-19 | - | Annual Report | Annual Report | 2022 |
0007157922 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006820329 | 2020-03-07 | - | Annual Report | Annual Report | 2020 |
0006489910 | 2019-03-25 | - | Annual Report | Annual Report | 2019 |
0006294131 | 2018-12-15 | 2018-12-25 | Change of Agent | Agent Change | - |
0006116596 | 2018-03-10 | - | Annual Report | Annual Report | 2018 |
0005992252 | 2017-12-25 | 2017-12-25 | Business Formation | Certificate of Organization | - |
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