Search icon

SOURCE DEVELOPMENT HUB, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOURCE DEVELOPMENT HUB, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Apr 2018
Business ALEI: 1271510
Annual report due: 31 Mar 2026
Business address: 265 College St, New Haven, CT, 06510-2420, United States
Mailing address: PO Box 209000, NEW HAVEN, CT, United States, 06520
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: billy@sdh.team
E-Mail: admin@srcdevhub.com

Industry & Business Activity

NAICS

519290 Web Search Portals and All Other Information Services

This industry comprises establishments primarily engaged in operating Web sites that use a search engine to generate and maintain extensive databases of Internet addresses and content in an easily searchable format (and known as Web search portals) or providing other information services not elsewhere classified. Establishments known as Web search portals often provide additional Internet services, such as email, connections to other Web sites, auctions, news, and other limited content. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BILLY HUANG Agent 265 COLLEGE ST APT 4N, NEW HAVEN, CT, 06510, United States 265 COLLEGE ST APT 4N, NEW HAVEN, CT, 06510, United States +1 203-479-2914 srcdevhub@gmail.com 265 COLLEGE ST APT 4N, NEW HAVEN, CT, 06510, United States

Officer

Name Role Business address Phone E-Mail Residence address
BILLY HUANG Officer 265 COLLEGE ST APT 4N, NEW HAVEN, CT, 06510, United States +1 203-479-2914 srcdevhub@gmail.com 265 COLLEGE ST APT 4N, NEW HAVEN, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013089604 2025-04-07 - Annual Report Annual Report -
BF-0012193734 2024-04-01 - Annual Report Annual Report -
BF-0011353364 2024-04-01 - Annual Report Annual Report -
BF-0010303184 2022-04-01 - Annual Report Annual Report 2022
BF-0010129024 2021-10-12 - Change of Business Address Business Address Change -
0007358586 2021-06-02 - Annual Report Annual Report 2021
0006857598 2020-03-30 - Annual Report Annual Report 2020
0006610594 2019-07-31 2019-08-01 Interim Notice Interim Notice -
0006605693 2019-07-24 2019-07-25 Interim Notice Interim Notice -
0006570035 2019-06-05 2019-06-05 Interim Notice Interim Notice -
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