Entity Name: | Robo Jack Records LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 18 Mar 2022 |
Date of dissolution: | 25 Jan 2024 |
Business ALEI: | 2497766 |
NAICS code: | 711410 - Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures |
Business address: | 57 Barbara Avenue, Prospect, CT, 06712, United States |
Mailing address: | 57 Barbara Avenue, Prospect, CT, United States, 06712 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jebbmusic56@gmail.com |
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Owen Workman | Officer | 700 Palace Green PKWY., Centerville, OH, 45459, United States | 700 Palace Green PKWY., Centerville, OH, 45459, United States |
Jeremy Edmond | Officer | 57 Barbara Avenue, Prospect, CT, 06712, United States | 57 Barbara Avenue, Prospect, CT, 06712, United States |
Joshua Bradley | Officer | 1353 Cedarwood Way, Palm Harbor, FL, 34683, United States | 1353 Cedarwood Way, Palm Harbor, FL, 34683, United States |
David Skaff | Officer | 1232 St. Charles Street, Alameda, CA, 94501, United States | 1232 St. Charles Street, Alameda, CA, 94501, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012532058 | 2024-01-19 | 2024-01-25 | Dissolution | Certificate of Dissolution | No data |
BF-0011513510 | 2023-03-13 | No data | Annual Report | Annual Report | No data |
BF-0010513471 | 2022-03-18 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website