Entity Name: | TINY B CODE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jan 2018 |
Business ALEI: | 1259481 |
Annual report due: | 31 Mar 2026 |
Business address: | 295 Castlewood Dr, Bloomfield, CT, 06002, United States |
Mailing address: | 295 Castlewood Dr, Bloomfield, CT, United States, 06002 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | darren@tinybcode.com |
NAICS
513210 Software PublishersThis 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
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Darren Lafreniere | Officer | 700 Bloomfield Ave, #407, Bloomfield, CT, 06002-2497, United States | 700 Bloomfield Ave, #407, Bloomfield, CT, 06002-2497, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TINY B GAMES LLC | TINY B CODE LLC | 2019-01-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013086685 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012302392 | 2024-03-23 | - | Annual Report | Annual Report | - |
BF-0011970674 | 2023-09-12 | 2023-09-12 | Change of Agent | Agent Change | - |
BF-0011353024 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0010997503 | 2022-09-02 | 2022-09-02 | Change of Business Address | Business Address Change | - |
BF-0010997498 | 2022-09-02 | 2022-09-02 | Interim Notice | Interim Notice | - |
BF-0010411351 | 2022-02-21 | - | Annual Report | Annual Report | 2022 |
0007232736 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0006815006 | 2020-03-05 | - | Annual Report | Annual Report | 2020 |
0006742698 | 2020-02-05 | 2020-02-05 | Change of Business Address | Business Address Change | - |
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