Search icon

Tiny Sprouts Playhouse LLC

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

Company Details

Entity Name: Tiny Sprouts Playhouse LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 2021
Business ALEI: 2351379
Annual report due: 31 Mar 2026
Business address: 7 Hurlbutt Rd, Gales Ferry, CT, 06335-1463, United States
Mailing address: 7 Hurlbutt Rd, Gales Ferry, CT, United States, 06335-1463
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: tinysproutsplayhouse@gmail.com

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role
Total BizSolutions LLC Agent

Officer

Name Role Business address Residence address
stephanie davis Officer 7 Hurlbutt Rd, Gales Ferry, CT, 06335-1463, United States 23 Hedge Ave, Norwich, CT, 06360-5998, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.70718 Child Care Center ACTIVE ACTIVE 2023-07-31 2023-07-31 2027-07-31

History

Type Old value New value Date of change
Name change Little Tots & Toddles LLC Tiny Sprouts Playhouse LLC 2023-03-26
Name change Jouir Lingerie LLC Little Tots & Toddles LLC 2023-03-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013171793 2025-02-01 - Annual Report Annual Report -
BF-0011127775 2024-09-03 - Annual Report Annual Report -
BF-0012237023 2024-09-03 - Annual Report Annual Report -
BF-0010246848 2024-08-30 - Annual Report Annual Report 2022
BF-0012656790 2024-06-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011751796 2023-03-26 2023-03-26 Name Change Amendment Certificate of Amendment -
BF-0011751746 2023-03-25 2023-03-25 Change of Email Address Business Email Address Change -
BF-0011751742 2023-03-25 2023-03-25 Name Change Amendment Certificate of Amendment -
BF-0011751740 2023-03-25 2023-03-25 Change of NAICS Code NAICS Code Change -
BF-0010121135 2021-09-24 - 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