Entity Name: | DJBJ MOTIVATIONAL MEDIA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Jun 2018 |
Business ALEI: | 1276534 |
Annual report due: | 31 Mar 2025 |
Business address: | P.O. 3375, NEW HAVEN, CT, 06515, United States |
Mailing address: | P.O. 3375, NEW HAVEN, CT, United States, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | management@djbjmotivationalmedia.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Darryl Brackeen | Agent | P.O. 3375, NEW HAVEN, CT, 06515, United States | P.O. 3375, NEW HAVEN, CT, 06515, United States | +1 203-479-2855 | management@djbjmotivationalmedia.com | P.O. 3375, NEW HAVEN, CT, 06515, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DARRYL BRACKEEN JR. | Officer | P.O. 3375, NEW HAVEN, CT, 06515, United States | 360 Fountain Street Unit 18, NEW HAVEN, CT, 06515, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012093140 | 2024-03-16 | - | Annual Report | Annual Report | - |
BF-0011230535 | 2023-04-06 | - | Annual Report | Annual Report | - |
BF-0010398734 | 2022-02-09 | - | Annual Report | Annual Report | 2022 |
0007236782 | 2021-03-17 | - | Annual Report | Annual Report | 2021 |
0006800816 | 2020-02-29 | - | Annual Report | Annual Report | 2020 |
0006710861 | 2020-01-04 | 2020-01-04 | Change of NAICS Code | NAICS Code Change | - |
0006692114 | 2019-12-07 | 2019-12-07 | Change of Business Address | Business Address Change | - |
0006324873 | 2019-01-17 | - | Annual Report | Annual Report | 2019 |
0006202031 | 2018-06-15 | 2018-06-15 | Business Formation | Certificate of Organization | - |
Sources: 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