Search icon

TINY B CODE LLC

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

Company Details

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

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
REPUBLIC REGISTERED AGENT LLC Agent

Officer

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

History

Type Old value New value Date of change
Name change TINY B GAMES LLC TINY B CODE LLC 2019-01-29

Filing

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 -
See something incorrect or outdated?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