Search icon

MORGAN MEDIA, LLC

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

Company Details

Entity Name: MORGAN MEDIA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Sep 2018
Business ALEI: 1284328
Business address: 2568 MAIN STREET, SUITE B, HARTFORD, CT, 06120, United States
Mailing address: 2568 MAIN STREET, SUITE B, HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Smorgan7673@icloud.com

Industry & Business Activity

NAICS

711320 Promoters of Performing Arts, Sports, and Similar Events without Facilities

This industry comprises promoters primarily engaged in organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, in facilities that are managed and operated by others. Theatrical (except motion picture) booking agencies are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
SHELDON S. MORGAN Agent 2568 MAIN STREET, SUITE B, HARTFORD, CT, 06120, United States 2568 MAIN STREET, SUITE B, HARTFORD, CT, 06120, United States SMORGAN7673@ICLOUD.COM 145 W. EUCLID ST., HARTFORD, CT, 06112, United States

Officer

Name Role Business address Residence address
SHELDON SHAHEEN MORGAN Officer 2568 MAIN STREET, SUITE B, HARTFORD, CT, 06120, United States 145 EUCLID STREET, WEST HARTFORD, CT, 06112, United States
CAMILLE HENRY Officer 2568 MAIN STREET, SUITE B, HARTFORD, CT, 06120, United States 136 PROSPECT HILL ROAD, WINDSOR, CT, 06095, United States
SHAMAREE SHELDON MORGAN Officer 2568 MAIN STREET, SUITE B, HARTFORD, CT, 06120, United States 136 PROSPECT HILL ROAD, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012738740 2024-08-16 2024-08-16 Reinstatement Certificate of Reinstatement -
BF-0012465508 2023-11-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011936150 2023-08-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007247365 2021-03-22 - Annual Report Annual Report 2020
0007173077 2021-02-17 - Annual Report Annual Report 2019
0006244190 2018-09-10 2018-09-10 Business Formation Certificate of Organization -
See something incorrect or outdated?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