Entity Name: | MINDSPROUT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Mar 2010 |
Business ALEI: | 0998271 |
Annual report due: | 31 Mar 2026 |
Business address: | 6 MCFADDEN DR, WILTON, CT, 06897, United States |
Mailing address: | 6 MCFADDEN DR, WILTON, CT, United States, 06897 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mike@fintechnames.com |
NAICS
518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related ServicesThis industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL SALLESE | Agent | 6 MCFADDEN DR, WILTON, CT, 06897, United States | 6 MCFADDEN DR, WILTON, CT, 06897, United States | +1 203-609-1526 | michael.sallese@gmail.com | 6 MCFADDEN DR, WILTON, CT, 06897, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL SALLESE | Officer | 6 MCFADDEN DR, WILTON, CT, 06897, United States | +1 203-609-1526 | michael.sallese@gmail.com | 6 MCFADDEN DR, WILTON, CT, 06897, United States |
LISA SALLESE | Officer | 6 MCFADDEN DR, WILTON, CT, 06897, United States | - | - | 6 MCFADDEN DR, WILTON, CT, 06897, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013000374 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012199373 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011525780 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0011498067 | 2022-12-07 | 2022-12-07 | Reinstatement | Certificate of Reinstatement | - |
BF-0011034675 | 2022-10-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010675175 | 2022-07-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004567584 | 2012-04-10 | - | Annual Report | Annual Report | 2012 |
0004556369 | 2011-04-18 | - | Annual Report | Annual Report | 2011 |
0004116602 | 2010-03-08 | - | Business Formation | Certificate of Organization | - |
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