Accendium Studios LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | Accendium Studios LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jun 2021 |
Business ALEI: | 2289103 |
Annual report due: | 31 Mar 2025 |
Business address: | 9 Griswold Pl, Simsbury, CT, 06070-2359, United States |
Mailing address: | 9 Griswold Pl, Simsbury, CT, United States, 06070-2359 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mrooney15@comcast.net |
NAICS
512110 Motion Picture and Video ProductionThis industry comprises establishments primarily engaged in producing, or producing and distributing motion pictures, videos, television programs, or television commercials. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
HASLAW, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Michael Rooney | Officer | 3425 W Olive Ave, 350, Burbank, CA, 91505-4767, United States | 9987 Carver Road, 110, Cincinnati, OH, 45242, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | COVENANT PICTURES LLC | Accendium Studios LLC | 2024-02-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012573009 | 2024-02-29 | 2024-02-29 | Name Change Amendment | Certificate of Amendment | - |
BF-0012363806 | 2024-01-04 | - | Annual Report | Annual Report | - |
BF-0011103037 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010507809 | 2022-03-22 | - | Annual Report | Annual Report | - |
BF-0010074387 | 2021-06-28 | - | 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