Search icon

Shaction Co. LLC

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

Company Details

Entity Name: Shaction Co. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 2023
Business ALEI: 2777148
Annual report due: 31 Mar 2026
Business address: 310R Flanders Rd, East Lyme, CT, 06333-1710, United States
Mailing address: 310R Flanders Rd, 515, East Lyme, CT, United States, 06333-1710
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: jami@shactionco.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Officer

Name Role Business address Residence address
Jami Shackles Officer 323 Ocean Ave, New London, CT, 06320-4720, United States 323 Ocean Ave, New London, CT, 06320-4720, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012819521 2025-04-01 - Annual Report Annual Report -
BF-0012433180 2024-06-16 - Annual Report Annual Report -
BF-0012631796 2024-05-07 2024-05-07 Change of Agent Agent Change -
BF-0012495709 2023-12-14 2023-12-14 Change of Business Address Business Address Change -
BF-0012495693 2023-12-14 2023-12-14 Change of Email Address Business Email Address Change -
BF-0012521318 2023-12-01 - Mass Agent Change � Address Agent Address Change -
BF-0011779470 2023-04-27 - 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See something incorrect or outdated?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