Search icon

ROCKFISH LEARNING MANAGEMENT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROCKFISH LEARNING MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 2012
Business ALEI: 1065747
Annual report due: 31 Mar 2026
Business address: 175 CAPITAL BLVD SUITE 402, ROCKY HILL, CT, 06067, United States
Mailing address: 3 Pequot Trl, Old Saybrook, CT, United States, 06475-1816
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ademers@stormwaterone.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW DEMERS Officer 175 Capital Blvd, Suite 402, Rocky Hill, CT, 06067, United States +1 617-240-3137 ademers@stormwaterone.com 3 Pequot Trl, Old Saybrook, CT, 06475-1816, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW DEMERS Agent 175 Capital Ave, 402, Rocky Hill, CT, 06067, United States 3 Pequot Trl, Old Saybrook, CT, 06475-1816, United States +1 617-240-3137 ademers@stormwaterone.com 3 Pequot Trl, Old Saybrook, CT, 06475-1816, United States

History

Type Old value New value Date of change
Name change ROCKFISH LEARNING MANAGEMENT, INC. ROCKFISH LEARNING MANAGEMENT, LLC 2020-04-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019883 2025-03-26 - Annual Report Annual Report -
BF-0012138881 2024-03-06 - Annual Report Annual Report -
BF-0011435932 2023-02-02 - Annual Report Annual Report -
BF-0010332140 2022-05-16 - Annual Report Annual Report 2022
0007266946 2021-03-22 2021-03-22 Change of Business Address Business Address Change -
0007237927 2021-03-17 - Annual Report Annual Report 2021
0007237921 2021-03-17 - Annual Report Annual Report 2019
0007237882 2021-03-17 - Annual Report Annual Report 2015
0007237913 2021-03-17 - Annual Report Annual Report 2018
0007237902 2021-03-17 - Annual Report Annual Report 2017
See something incorrect or outdated?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