Search icon

IMPACT NUTRITION, LLC

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

Company Details

Entity Name: IMPACT NUTRITION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jan 2010
Business ALEI: 0993048
Annual report due: 31 Mar 2026
Business address: 78 SUNNYCREST ROAD . ., TRUMBULL, CT, 06611, United States
Mailing address: 78 SUNNYCREST ROAD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: impactnutrition@gmail.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOU FERREIRA Agent 78 SUNNYCREST ROAD . ., TRUMBULL, CT, 06611, United States 78 SUNNYCREST RD, ., TRUMBULL, CT, 06611, United States +1 203-376-9078 impactnutrition@gmail.com 78 SUNNYCREST ROAD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
HELDER L FERREIRA Officer 78 SUNNYCREST ROAD, TRUMBULL, CT, 06611, United States 78 SUNNYCREST ROAD, CONNECTICUT, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999305 2025-03-05 - Annual Report Annual Report -
BF-0012198791 2024-01-22 - Annual Report Annual Report -
BF-0011176373 2023-01-20 - Annual Report Annual Report -
BF-0010271806 2022-03-22 - Annual Report Annual Report 2022
0007100601 2021-02-01 - Annual Report Annual Report 2021
0006787947 2020-02-21 - Annual Report Annual Report 2020
0006498392 2019-03-27 - Annual Report Annual Report 2019
0006344295 2019-01-29 - Annual Report Annual Report 2018
0005735140 2017-01-11 - Annual Report Annual Report 2017
0005499330 2016-03-03 - Annual Report Annual Report 2016
See something incorrect or outdated?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