Search icon

INNOVATIVE ADVANTAGE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: INNOVATIVE ADVANTAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 2011
Business ALEI: 1034224
Annual report due: 31 Mar 2025
Business address: 39 EAGLE MEADOW DRIVE, MADISON, CT, 06443, United States
Mailing address: 39 EAGLE MEADOW DRIVE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: matt.garb@innovative--advantage.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW A. GARB Agent 39 EAGLE MEADOW DRIVE, MADISON, CT, 06443, United States 39 EAGLE MEADOW DRIVE, MADISON, CT, 06443, United States +1 203-605-5315 garbma@msn.com 39 EAGLE MEADOW DRIVE, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
MATTHEW GARB Officer 39 EAGLE MEADOW DRIVE, MADISON, CT, 06443, United States 39 EAGLE MEADOW DRIVE, MADISON, CT, 06443, United States
DENVER WALLBROWN Officer 2442 W Mississippi Ave, 19, Tampa, FL, 33629-6100, United States 2442 W Mississippi Ave, 19, Tampa, FL, 33629-6100, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012091800 2024-02-14 - Annual Report Annual Report -
BF-0011189920 2023-01-29 - Annual Report Annual Report -
BF-0010315496 2022-03-08 - Annual Report Annual Report 2022
0007152659 2021-02-15 - Annual Report Annual Report 2021
0006859906 2020-03-31 - Annual Report Annual Report 2020
0006509033 2019-03-29 - Annual Report Annual Report 2019
0006054470 2018-02-05 - Annual Report Annual Report 2018
0005780891 2017-03-03 - Annual Report Annual Report 2016
0005780901 2017-03-03 - Annual Report Annual Report 2017
0005448999 2015-12-17 - Annual Report Annual Report 2015
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