Search icon

Smiley LLC

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

Company Details

Entity Name: Smiley LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Oct 2022
Business ALEI: 2642127
Annual report due: 31 Mar 2026
Business address: 32 Weed Hill Ave, Stamford, CT, 06907-1537, United States
Mailing address: 32 Weed Hill Ave, apt i, Stamford, CT, United States, 06907-1537
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: infosmileyllc@gmail.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
Registered Agents Inc Officer 2389 Main ST, STE 100, Glastonbury, CT, 06033, United States -
onur turnacayir Officer 32 Weed Hill Ave, apt i, Stamford, CT, 06907-1537, United States 32 Weed Hill Ave, apt i, Stamford, CT, 06907-1537, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013208804 2025-03-13 - Annual Report Annual Report -
BF-0012224842 2025-03-13 - Annual Report Annual Report -
BF-0011074705 2023-03-28 - Annual Report Annual Report -
BF-0011029358 2022-10-06 - Business Formation Certificate of Organization -

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_93-cr-00157 Judicial Publications - -
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type criminal

Parties

Name Cornelio Rogas Acevedo
Role Defendant
Name Marcus Anderson
Role Defendant
Name Kenneth Anthony
Role Defendant
Name Anthony McCurvin
Role Defendant
Name Antoinette Glenn
Role Defendant
Name B & A COMPANY, INC.
Role Defendant
Name Babus
Role Defendant
Name Ronald Bellamy
Role Defendant
Name Big Earl
Role Defendant
Name Boo Boo
Role Defendant
Name Zedrick Bozemon
Role Defendant
Name Dennis Braithwaite
Role Defendant
Name Denis Chriss Brown
Role Defendant
Name Bub
Role Defendant
Name Leopol Dina Cabrera
Role Defendant
Name Den Den
Role Defendant
Name Thomas Ellis
Role Defendant
Name Timothy Gainey
Role Defendant
Name JIMMY L.L.C.
Role Defendant
Name Dennis Johnson
Role Defendant
Name Vastie Jones
Role Defendant
Name Andrew Knight
Role Defendant
Name Earl Knight
Role Defendant
Name James Lang
Role Defendant
Name Landis, LLC
Role Defendant
Name ROBERT MARTIN COMPANY, LLC
Role Defendant
Name Andrew McCurvin
Role Defendant
Name Antoinette McCurvin
Role Defendant
Name Mikey
Role Defendant
Name Darrell Miles
Role Defendant
Name Reginald Miles
Role Defendant
Name Money Mike
Role Defendant
Name Monkey
Role Defendant
Name Oley
Role Defendant
Name Vincent Phillips
Role Defendant
Name Vinny Phillips
Role Defendant
Name PIRATE, LLC
Role Defendant
Name Red
Role Defendant
Name Daniel Rutherford
Role Defendant
Name Nelson Santana
Role Defendant
Name Arline Santiago
Role Defendant
Name Eric Seymour
Role Defendant
Name Shabba
Role Defendant
Name Silky
Role Defendant
Name Smiley LLC
Role Defendant
Name Raymond Richard Stephenson
Role Defendant
Name Timmy
Role Defendant
Name Michael Tolson
Role Defendant
Name Richard Whitfield
Role Defendant
Name WILEY, INC.
Role Defendant
Name Lisa Williams
Role Defendant
Name Michael Williams
Role Defendant
Name Michael Wright
Role Defendant
Name US Court of Appeals
Role Interested Party
Name USA
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_93-cr-00157-0
Date 2007-09-26
Notes RULING as to Raymond Richard Stephenson denying 1046 Motion to Vacate 2255, Signed by Judge Alfred V. Covello on 9/26/07. (Blue, A.)
View View File
USCOURTS-ctd-3_16-cv-02136 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Scanning Program - Robinson
Role Correctional Center
Name Maldonado
Role Defendant
Name PEREZ, LLC
Role Defendant
Name Smiley LLC
Role Defendant
Name Seville K. McClendon
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-02136-0
Date 2017-08-31
Notes INITIAL REVIEW ORDER. Discovery due by February 27, 2018; Dispositive Motions due by March 29, 2018. Signed by Judge Stefan R. Underhill on 08/31/2017. (Jamieson, K)
View View File
USCOURTS-ctd-3_20-cv-00028 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Scanning Program - Cheshire
Role Correctional Center
Name Scanning Program - Garner
Role Correctional Center
Name Scanning Program - MacDougall Walker
Role Correctional Center
Name BETANCES, LLC
Role Defendant
Name Giuliana Mudano
Role Defendant
Name PARSONS, LLC
Role Defendant
Name Smiley LLC
Role Defendant
Name Vargas LLC
Role Defendant
Name Christopher Shand
Role Plaintiff
Name Scanning Program - Corrigan Radgowski
Role Correctional Center

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-00028-0
Date 2020-04-27
Notes INITIAL REVIEW ORDER (see attached). The Court has reviewed Plaintiff's 1 Complaint pursuant to 28 U.S.C. § 1915A and concludes that Plaintiff has failed to state plausible claims that Defendants violated Plaintiff's First Amendment and Fourteenth Amendment rights under the United States Constitution. Accordingly, Plaintiff's 1 Complaint is DISMISSED. If Plaintiff believes he can allege facts to cure the deficiencies identified in this Ruling, he may file an amended complaint within thirty (30) days from the date of this Order--i.e., by May 27, 2020. Failure to file an amended complaint within that time frame will result in dismissal of this action. Signed by Judge Charles S. Haight, Jr. on April 27, 2020. (Gitlin, A.) Modified text on 4/27/2020 (Barry, Donna).
View View File
Opinion ID USCOURTS-ctd-3_20-cv-00028-1
Date 2022-07-28
Notes INITIAL REVIEW ORDER (see attached). Based on the Court's review of Plaintiff's 17 Amended Complaint, the Court sets forth the following conclusions and orders: (1) The Court permits (a) Plaintiff's First Amendment retaliation claims for damages to proceed against Correction Officers Parsons, Vargas, and Smiley in their individual capacities, and (b) Plaintiff's Fourteenth Amendment due process claims for damages to proceed against Correction Officers Parsons, Vargas, and Smiley; Lieutenant Betances; and District Administrator Giuliana Mudano in their individual capacities. All other claims, including Plaintiff's requests for damages against Defendants in their individual capacities, as well as for declaratory and injunctive relief, are DISMISSED. (2) The clerk shall verify the current work addresses for Correction Officers Parsons, Vargas, and Smiley; Lieutenant Betances; and District Administrator Giuliana Mudano with the DOC Office of Legal Affairs, mail a waiver of service of process request packet containing the amended complaint and this order to them at their confirmed addresses within twenty-one days of this order, and report on the status of the waiver request on the thirty-fifth day after mailing. If any Defendant fails to return the waiver request, the clerk shall make arrangements for in-person individual capacity service by the U.S. Marshals Service on that Defendant, and that Defendant shall be required to pay the costs of such service in accordance with Federal Rule of Civil Procedure 4(d). (3) The clerk shall send a courtesy copy of the amended complaint and this order to the DOC Office of Legal Affairs and the Office of the Attorney General. (4) Defendants shall file their response or responses to the amended complaint, either an answer or motion to dismiss, within sixty days from the date the notice of lawsuit and waiver of service of summons forms are mailed to them. If Defendants choose to file an answer or answers, Defendants shall admit or deny the allegations and respond to the cognizable claims recited above. Defendants may also include any and all additional defenses permitted by the Federal Rules. (5) Discovery, according to Federal Rules of Civil Procedure 26-37, shall be completed within six months (180 days) from the date of this order. Discovery requests need not be filed with the Court. (6) The parties must comply with the District of Connecticut "Standing Order Re: Initial Discovery Disclosures," which will be sent to both parties by the Court. The Order can also be found at http://ctd.uscourts.gov/administrative-standing-orders. (7) All motions for summary judgment shall be filed within seven months (210 days) from the date of this order. (8) According to Local Civil Rule 7(a), a nonmoving party must respond to a dispositive motion within twenty-one days of the date the motion was filed. If no response is filed, or the response is not timely, the dispositive motion can be granted absent objection. (9) If Plaintiff changes his address at any time during the litigation of this case, Local Court Rule 83.1(c)2 provides that he MUST notify the court. Failure to do so can result in the dismissal of the case. Plaintiff must give notice of a new address even if he is incarcerated. He should write "PLEASE NOTE MY NEW ADDRESS" on the notice. It is not enough to put the new address on a letter without indicating that it is a new address. If Plaintiff has more than one pending case, he should indicate all of the case numbers in the notification of change of address. He should also notify Defendants or defense counsel of his new address. (10) Local Court rules provide that discovery requests are not filed with the Court. D. Conn. L. Civ. R. 5(f). Therefore, discovery requests must be served on Defendants' counsel by regular mail. SO ORDERED. Signed by Judge Charles S. Haight, Jr. on July 28, 2022. (Eubank, J.)
View View File
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