Search icon

LIQUID INNOVATIONS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIQUID INNOVATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jul 2011
Business ALEI: 1043441
Annual report due: 31 Mar 2025
Business address: 48 UNION ST #1C, STAMFORD, CT, 06906, United States
Mailing address: 48 UNION ST #1C, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kevin@liquid-innovations.biz

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEITH W WOFSEY Agent 48 UNION ST #1C, STAMFORD, CT, 06906, United States 48 UNION ST #1C, STAMFORD, CT, 06906, United States +1 203-327-4311 keith@summertax.com 48 UNION ST STE 1C, STAMFORD, CT, 06906, United States

Officer

Name Role Business address Residence address
KEVIN MOWERS Officer 48 UNION ST #1C, STAMFORD, CT, 06906, United States 59 Lily Pond Dr, South Yarmouth, MA, 02664-2036, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012297746 2024-03-13 - Annual Report Annual Report -
BF-0009352196 2023-04-13 - Annual Report Annual Report 2020
BF-0010875096 2023-04-13 - Annual Report Annual Report -
BF-0011422376 2023-04-13 - Annual Report Annual Report -
BF-0009896860 2023-04-13 - Annual Report Annual Report -
0006469185 2019-03-15 - Annual Report Annual Report 2019
0006322894 2019-01-16 - Annual Report Annual Report 2017
0006322897 2019-01-16 - Annual Report Annual Report 2018
0005684477 2016-10-31 - Annual Report Annual Report 2014
0005684475 2016-10-31 - Annual Report Annual Report 2012
See something incorrect or outdated?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