Search icon

NANMUL7 LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NANMUL7 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 2024
Business ALEI: 3082997
Annual report due: 31 Mar 2026
Business address: 237 FERN ST, WEST HARTFORD, CT, 06119, United States
Mailing address: 237 FERN ST, 404W, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: nmullering@gmail.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Nancy Muller Agent 237 Fern St Apt 404W, West Hartford, CT, 06119-1191, United States 237 Fern St Apt 404W, West Hartford, CT, 06119-1191, United States +1 860-989-5744 nmullering@gmail.com 237 Fern St Apt 404W, West Hartford, CT, 06119-1191, United States

Officer

Name Role Business address Phone E-Mail Residence address
Nancy Muller Officer 237 Fern St Apt 404W, West Hartford, CT, 06119-1191, United States +1 860-989-5744 nmullering@gmail.com 237 Fern St Apt 404W, West Hartford, CT, 06119-1191, United States

History

Type Old value New value Date of change
Name change NANMUL7, SOLE PROPRIETORSHIP LLC NANMUL7 LLC 2025-01-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012893111 2025-02-19 - Annual Report Annual Report -
BF-0013294237 2025-01-16 2025-01-16 Name Change Amendment Certificate of Amendment -
BF-0013246831 2024-12-10 2024-12-10 Interim Notice Interim Notice -
BF-0013246860 2024-12-10 2024-12-10 Change of Agent Agent Change -
BF-0012785555 2024-10-07 - 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See something incorrect or outdated?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