Search icon

EVOLUTION CONSULTING LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: EVOLUTION CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 2009
Business ALEI: 0989486
Annual report due: 31 Mar 2025
Business address: 117 Grey Widgeon Ct, Daytona Beach, FL, 32119, United States
Mailing address: 382 NE 191st St, #483259, Miami, FL, United States, 33179-3899
Place of Formation: CONNECTICUT
E-Mail: pamela@evolutioncct.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PAMELA BOOTH ROSATI Officer 15 EVERGREEN DRIVE, BETHEL, CT, 06801, United States +1 516-526-8909 pamela@evolutioncct.com 15 EVERGREEN DRIVE, BETHEL, CT, 06801, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAMELA BOOTH ROSATI Agent 15 EVERGREEN DRIVE, BETHEL, CT, 06801, United States 10 LIBRARY PLACE, UNIT 226, BETHEL, CT, 06801, United States +1 516-526-8909 pamela@evolutioncct.com 15 EVERGREEN DRIVE, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012710214 2024-07-31 2024-07-31 Change of Business Address Business Address Change -
BF-0012192300 2024-03-13 - Annual Report Annual Report -
BF-0011179072 2023-03-17 - Annual Report Annual Report -
BF-0010207308 2022-04-05 - Annual Report Annual Report 2022
BF-0009801145 2021-11-29 - Annual Report Annual Report -
0006758618 2020-02-17 - Annual Report Annual Report 2020
0006758609 2020-02-17 - Annual Report Annual Report 2019
0006393370 2019-02-19 - Annual Report Annual Report 2016
0006393371 2019-02-19 - Annual Report Annual Report 2017
0006393378 2019-02-19 2019-02-19 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: 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