Search icon

RISING STARZ DANCE STUDIO LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RISING STARZ DANCE STUDIO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Oct 2019
Business ALEI: 1323816
Annual report due: 31 Mar 2025
Business address: 1415 North Ave, Bridgeport, CT, 06604-2688, United States
Mailing address: 1415 North Ave, Bridgeport, CT, United States, 06604-2688
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rsds203@gmail.com

Industry & Business Activity

NAICS

611610 Fine Arts Schools

This industry comprises establishments primarily engaged in offering instruction in the arts, including dance, art, drama, and music. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RISING STARZ DANCE STUDIO LLC 2023 843301327 2024-07-03 RISING STARZ DANCE STUDIO LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 611000
Sponsor’s telephone number 2036859841
Plan sponsor’s address 1415 NORTH AVE, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
MALAYSIA JOHNSON Officer 1415 North Ave, Bridgeport, CT, 06604-2688, United States 1415 North Ave, Bridgeport, CT, 06604-2688, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012053023 2024-04-17 - Annual Report Annual Report -
BF-0012517470 2024-01-05 2024-01-05 Change of Business Address Business Address Change -
BF-0012517486 2024-01-05 2024-01-05 Interim Notice Interim Notice -
BF-0011998060 2023-09-27 2023-09-27 Change of Agent Agent Change -
BF-0011491689 2023-06-27 - Annual Report Annual Report -
BF-0010537906 2023-06-24 - Annual Report Annual Report -
BF-0008388191 2022-03-31 - Annual Report Annual Report 2020
BF-0009876883 2022-03-31 - Annual Report Annual Report -
0006657187 2019-10-08 2019-10-08 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See something incorrect or outdated?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