Search icon

MINDSPROUT, LLC

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

Company Details

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

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
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