Search icon

TROUT & PARTNERS LLC

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

Company Details

Entity Name: TROUT & PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 01 Sep 1994
Business ALEI: 0301584
Annual report due: 31 Mar 2024
Business address: 1111 Summer St, Stamford, CT, 06905-5500, United States
Mailing address: 1111 Summer St, Suite 601, Stamford, CT, United States, 06905-5500
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jtrout@troutandpartners.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
LIPING DENG Officer 1111 Summer St, Stamford, CT, 06905-5500, United States 1111 Summer St, Stamford, CT, 06905-5500, United States
TROUT & PARTNERS CORPORATION Officer 1111 Summer St, Stamford, CT, 06905-5500, United States -

History

Type Old value New value Date of change
Name change TROUT & PARTNERS LTD. TROUT & PARTNERS LLC 2016-12-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011389290 2023-03-18 - Annual Report Annual Report -
BF-0010258475 2022-03-17 - Annual Report Annual Report 2022
BF-0010462603 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009960465 2021-07-19 - Annual Report Annual Report -
BF-0009704423 2021-07-19 - Annual Report Annual Report 2020
BF-0009704424 2021-07-19 - Annual Report Annual Report 2017
BF-0009704426 2021-07-19 - Annual Report Annual Report 2018
BF-0009704425 2021-07-19 - Annual Report Annual Report 2019
BF-0010087907 2021-07-19 2021-07-19 Change of Agent Agent Change -
0005828600 2017-04-28 - Interim Notice Interim Notice -
See something incorrect or outdated?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