Search icon

AVERAGE ENTERPRISES LLC

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

Company Details

Entity Name: AVERAGE ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Apr 1997
Business ALEI: 0560962
Annual report due: 31 Mar 2026
Business address: 1352 PONUS RIDGE RD., NEW CANAAN, CT, 06840, United States
Mailing address: PO BOX 4465 CAMP AVENUE, SPRINGDALE, CT, United States, 06907
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: whitemail7@aol.com

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ALAN EDWARD GORRIE Officer 24 CAMP AVENUE, #4465, SPRINGDALE, CT, 06907, United States 1352 PONUS RIDGE ROAD, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALAN GORRIE Agent 1352 PONUS RIDGE RD., NEW CANAAN, CT, 06840, United States PO BOX 4465, SPRINGDALE, CT, 06907, United States +1 203-249-0811 whitemail7@aol.com 1352 PONUS RIDGE RD., NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012930013 2025-03-03 - Annual Report Annual Report -
BF-0012161310 2024-01-17 - Annual Report Annual Report -
BF-0011268212 2023-02-08 - Annual Report Annual Report -
BF-0010221152 2022-03-16 - Annual Report Annual Report 2022
0007155108 2021-02-15 - Annual Report Annual Report 2021
0006748778 2020-02-10 - Annual Report Annual Report 2020
0006327844 2019-01-19 - Annual Report Annual Report 2019
0006314781 2019-01-09 - Annual Report Annual Report 2018
0006001619 2018-01-11 - Annual Report Annual Report 2017
0005818763 2017-04-13 - Annual Report Annual Report 2016
See something incorrect or outdated?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