Search icon

Fulcrum Productions, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: Fulcrum Productions, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Dec 2018
Business ALEI: 1292282
Annual report due: 31 Mar 2025
Business address: 83 Encanto Way, St. Augustine, FL, 32084, United States
Mailing address: 83 Encanto Way, St. Augustine, FL, United States, 32084
Place of Formation: CONNECTICUT
E-Mail: keri.didway@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
BLISS ALLRED & CO, LLC Agent

Officer

Name Role Business address Residence address
ANDREW DIDWAY Officer 3632 Willow Stone Ln, Wake Forest, NC, 27587-3408, United States 3632 Willow Stone Ln, Wake Forest, NC, 27587-3408, United States
KERI DIDWAY Officer 3632 Willow Stone Ln, Wake Forest, NC, 27587-3408, United States 3632 Willow Stone Ln, Wake Forest, NC, 27587-3408, United States

History

Type Old value New value Date of change
Name change SNAPBACK STUDIOS, LLC Fulcrum Productions, LLC 2023-03-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012349801 2024-04-18 - Annual Report Annual Report -
BF-0011243536 2023-03-04 - Annual Report Annual Report -
BF-0011722886 2023-03-04 2023-03-04 Name Change Amendment Certificate of Amendment -
BF-0010354672 2023-03-01 - Annual Report Annual Report 2022
0007066779 2021-01-19 - Annual Report Annual Report 2021
0006737130 2020-01-30 - Annual Report Annual Report 2020
0006318259 2019-01-11 - Annual Report Annual Report 2019
0006287511 2018-12-04 2018-12-04 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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