Search icon

WESTPORT BUSINESS SOLUTIONS LLC

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

Company Details

Entity Name: WESTPORT BUSINESS SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 Apr 2007
Business ALEI: 0897255
Annual report due: 31 Mar 2024
Business address: 302 SAUGATUCK AVENUE, WESTPORT, CT, 06880, United States
Mailing address: 302 SAUGATUCK AVENUE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: NEVILEDE@GMAIL.COM

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NEVIL EDE Agent 302 SAUGATUCK AVENUE, WESTPORT, CT, 06880, United States 302 SAUGATUCK AVENUE, WESTPORT, CT, 06880, United States +1 917-498-3355 nevilede@gmail.com 302 SAUGATUCK AVENUE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
NEVIL R. EDE Officer 302 SAUGATUCK AVE., WESTPORT, CT, 06880, United States 302 SAUGATUCK AVE., WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change STRATEGICCONTROLSOLUTIONS LLC WESTPORT BUSINESS SOLUTIONS LLC 2009-10-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011419098 2024-02-27 - Annual Report Annual Report -
BF-0010398287 2022-03-01 - Annual Report Annual Report 2022
0007221709 2021-03-11 - Annual Report Annual Report 2021
0006886531 2020-04-17 - Annual Report Annual Report 2020
0006860723 2020-03-31 - Annual Report Annual Report 2016
0006860707 2020-03-31 - Annual Report Annual Report 2015
0006860756 2020-03-31 - Annual Report Annual Report 2018
0006860688 2020-03-31 - Annual Report Annual Report 2014
0006860737 2020-03-31 - Annual Report Annual Report 2017
0006860654 2020-03-31 - Annual Report Annual Report 2012
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