Entity Name: | FRESH TRACKS MARKETING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Nov 2008 |
Business ALEI: | 0956119 |
Annual report due: | 31 Mar 2026 |
Business address: | 123A Peaceable Street, REDDING, CT, 06896, United States |
Mailing address: | 123A Peaceable Street, REDDING, CT, United States, 06896 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tim@freshtracksmarketing.com |
NAICS
541613 Marketing Consulting ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TIMOTHY A. HESLIN | Agent | 123A Peaceable Street, REDDING, CT, 06896, United States | 123A Peaceable Street, REDDING, CT, 06896, United States | +1 310-890-1392 | tim@freshtracksmarketing.com | 123A Peaceable Street, REDDING, CT, 06896, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
TIMOTHY A. HESLIN | Officer | 123A Peaceable Street, REDDING, CT, 06896, United States | +1 310-890-1392 | tim@freshtracksmarketing.com | 123A Peaceable Street, REDDING, CT, 06896, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012992340 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012287480 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0011675483 | 2023-01-23 | 2023-01-23 | Reinstatement | Certificate of Reinstatement | - |
BF-0010952628 | 2022-08-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010579298 | 2022-05-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | - |
0004059990 | 2009-12-03 | - | Annual Report | Annual Report | 2009 |
0003821071 | 2008-11-26 | - | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9379637305 | 2020-05-02 | 0156 | PPP | 123A PEACEABLE ST, REDDING, CT, 06896-3116 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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