Search icon

EARTHLIGHT CONSULTING, LLC

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

Company Details

Entity Name: EARTHLIGHT CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2001
Business ALEI: 0675744
Annual report due: 31 Mar 2026
Business address: 144 ELM STREET SUITE 6, CHESHIRE, CT, 06410, United States
Mailing address: 144 ELM STREET SUITE 6, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: KEVIN@ENERGIZEU.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 Business address Mailing address Phone E-Mail Residence address
ROBERT E. MURRAY, ESQ. Agent C/O DISERIO MARTIN O'CONNOR, 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, United States DISERIO MARTIN OCONNOR, 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, United States +1 203-667-5794 rmurray@dmoc.com 19 FARM MEADOW RD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
KEVIN F. MURRAY Officer 144 ELM ST SUITE 6, C/O EARTHLIGHT CONSULTING, LLC, CHESHIRE, CT, 06410, United States 837 WALLINGFORD RD, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947629 2025-03-06 - Annual Report Annual Report -
BF-0012232813 2024-01-18 - Annual Report Annual Report -
BF-0011733579 2023-03-10 - Annual Report Annual Report -
BF-0010864428 2022-11-17 - Annual Report Annual Report -
BF-0010722886 2022-11-17 - Annual Report Annual Report -
BF-0010560831 2022-04-19 2022-04-19 Reinstatement Certificate of Reinstatement -
0007287543 2021-04-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007053477 2021-01-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002225458 2001-03-12 - 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See something incorrect or outdated?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