Search icon

TURTLES AND LEMONADE LLC

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

Company Details

Entity Name: TURTLES AND LEMONADE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Jun 2012
Business ALEI: 1074159
Annual report due: 31 Mar 2024
Business address: 263 PUTTING GREEN ROAD, FAIRFIELD, CT, 06825, United States
Mailing address: 263 PUTTING GREEN ROAD, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tierney.kristen@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRISTEN A. TIERNEY Agent 263 PUTTING GREEN ROAD, FAIRFIELD, CT, 06825, United States 263 PUTTING GREEN ROAD, FAIRFIELD, CT, 06825, United States +1 203-395-9410 tierney.kristen@gmail.com 263 PUTTING GREEN ROAD, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
KRISTEN TIERNEY Officer 263 PUTTING GREEN ROAD, FAIRFIELD, CT, 06825, United States 263 PUTTING GREEN RD, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011432060 2023-08-31 - Annual Report Annual Report -
BF-0008799278 2023-08-30 - Annual Report Annual Report 2020
BF-0010884735 2023-08-30 - Annual Report Annual Report -
BF-0009967250 2023-08-30 - Annual Report Annual Report -
BF-0008799277 2023-08-30 - Annual Report Annual Report 2019
BF-0011829301 2023-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008799279 2023-01-01 - Annual Report Annual Report 2018
BF-0008799276 2023-01-01 - Annual Report Annual Report 2017
0005727864 2016-12-30 - Annual Report Annual Report 2014
0005727868 2016-12-30 - Annual Report Annual Report 2015
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