Search icon

THEOLOGICAL EDUCATION INSTITUTE, LLC

Company Details

Entity Name: THEOLOGICAL EDUCATION INSTITUTE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Nov 2005
Business ALEI: 0837794
Annual report due: 31 Mar 2025
Business address: 6G Gillette Ct, Simsbury, CT, 06070-3116, United States
Mailing address: PO BOX 297, WEST SIMSBURY, CT, United States, 06092
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: admin@teii.org

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Nancy Rankin Agent 6G Gillette Ct, Simsbury, CT, 06070-3116, United States PO Box 297, West Simsbury, CT, 06092, United States +1 860-840-3949 admin@teii.org 6G Gillette Ct, Simsbury, CT, 06070-3116, United States

Officer

Name Role Business address Phone E-Mail Residence address
Nancy Rankin Officer 6G Gillette Ct, Simsbury, CT, 06070-3116, United States +1 860-840-3949 admin@teii.org 6G Gillette Ct, Simsbury, CT, 06070-3116, United States
Stuart Rankin Officer 6G Gillette Ct, Simsbury, CT, 06070-3116, United States - - 6G Gillette Ct, Simsbury, CT, 06070-3116, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012323621 2024-03-19 - Annual Report Annual Report -
BF-0011170917 2023-03-15 - Annual Report Annual Report -
BF-0010535205 2022-06-30 - Annual Report Annual Report -
BF-0009845903 2022-03-11 - Annual Report Annual Report -
BF-0008547879 2022-03-11 - Annual Report Annual Report 2020
BF-0008547878 2022-03-09 - Annual Report Annual Report 2019
0006399691 2019-02-04 - Annual Report Annual Report 2016
0006399696 2019-02-04 - Annual Report Annual Report 2018
0006399683 2019-02-04 - Annual Report Annual Report 2014
0006399686 2019-02-04 - Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website