Search icon

INNOVATIVE PARTNERS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This 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

Officer

Name Role Phone E-Mail Residence address
DANIEL DIAZ DEL VALLE Officer +1 860-368-8687 ddiaz@innovative.partners CONNECTICUT, 250 MAIN STREET, # 910, HARTFORD, CT, 06106, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Debts and Liens

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

Parties

Name INNOVATIVE PARTNERS, LLC
Role Debtor
Name State of Connecticut Department of Revenue Services
Role Secured Party
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