Entity Name: | INNOVATIVE PARTNERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 08 Aug 2007 |
Business ALEI: | 0908798 |
Annual report due: | 31 Mar 2025 |
Business address: | 30 Tower Lane, Avon, CT, 06001, United States |
Mailing address: | 30 Tower Lane, 120, Avon, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ddiaz@innovative.partners |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Phone | Residence address | |
---|---|---|---|---|
DANIEL DIAZ DEL VALLE | Officer | +1 860-368-8687 | ddiaz@innovative.partners | CONNECTICUT, 250 MAIN STREET, # 910, HARTFORD, CT, 06106, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DANIEL DIAZ DEL VALLE | Agent | 30 Tower Lane, 120, Avon, CT, 06001, United States | 30 Tower Lane, 120, Avon, CT, 06001, United States | +1 860-368-8687 | ddiaz@innovative.partners | CONNECTICUT, 250 MAIN STREET, # 910, HARTFORD, CT, 06106, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012047424 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0011419619 | 2023-07-17 | - | Annual Report | Annual Report | - |
BF-0010214504 | 2023-07-17 | - | Annual Report | Annual Report | 2022 |
0007161621 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0007034703 | 2020-12-09 | 2020-12-09 | Change of Business Address | Business Address Change | - |
0006905981 | 2020-05-18 | - | Annual Report | Annual Report | 2019 |
0006905938 | 2020-05-18 | - | Annual Report | Annual Report | 2014 |
0006905843 | 2020-05-18 | 2020-05-18 | Change of Business Address | Business Address Change | - |
0006905942 | 2020-05-18 | - | Annual Report | Annual Report | 2016 |
0006905950 | 2020-05-18 | - | Annual Report | Annual Report | 2017 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005250573 | Active | DEPT REV SERVS | 2024-11-15 | 2034-11-15 | ORIG FIN STMT | |||||||||||||
|
Name | INNOVATIVE PARTNERS, LLC |
Role | Debtor |
Name | State of Connecticut Department of Revenue Services |
Role | Secured Party |
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