Search icon

RJS Entertainment, LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: RJS Entertainment, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Oct 2021
Business ALEI: 2361167
Annual report due: 31 Mar 2025
Business address: 805 Quarter Mile Rd, Orange, CT, 06477-1532, United States
Mailing address: 805 Quarter Mile Rd, Orange, CT, United States, 06477-1532
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rjsandsentertainment@gmail.com

Industry & Business Activity

NAICS

711130 Musical Groups and Artists

This industry comprises (1) groups primarily engaged in producing live musical entertainment (except theatrical musical or opera productions) and (2) independent (i.e., freelance) artists primarily engaged in providing live musical entertainment. Musical groups and artists may perform in front of a live audience or in a studio, and may or may not operate their own facilities for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Stephanie Sands Agent 805 Quarter Mile Rd, Orange, CT, 06477-1532, United States 805 Quarter Mile Rd, Orange, CT, 06477-1532, United States +1 203-215-0207 sands4jazz@yahoo.com 805 Quarter Mile Rd, Orange, CT, 06477-1532, United States

Officer

Name Role Business address Phone E-Mail Residence address
Stephanie Sands Officer 805 Quarter Mile Rd, Orange, CT, 06477-1532, United States +1 203-215-0207 sands4jazz@yahoo.com 805 Quarter Mile Rd, Orange, CT, 06477-1532, United States
Ryan Sands Officer 805 Quarter Mile Rd, Orange, CT, 06477-1532, United States - - 805 Quarter Mile Rd, Orange, CT, 06477-1532, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266068 2024-05-30 - Annual Report Annual Report -
BF-0011131300 2023-04-01 - Annual Report Annual Report -
BF-0010219762 2022-02-18 - Annual Report Annual Report 2022
BF-0010422486 2022-01-15 - Interim Notice Interim Notice -
BF-0010128355 2021-10-10 - 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See something incorrect or outdated?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