Entity Name: | TK ADVISORY SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Sep 2013 |
Business ALEI: | 1119249 |
Annual report due: | 31 Mar 2024 |
Business address: | 4320 Cottage Grv, Petoskey, MI, 49770-8046, United States |
Mailing address: | 4320 Cottage Grv, Petoskey, MI, United States, 49770-8046 |
Place of Formation: | CONNECTICUT |
E-Mail: | todd.kallman@gmail.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
TODD J. KALLMAN | Officer | 4320 Cottage Grv, Petoskey, MI, 49770-8046, United States | +1 860-593-5292 | todd.kallman@gmail.com | MI, 4320 COTTAGE GROVE, PETOSKEY, CT, 49770, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TODD J. KALLMAN | Agent | 6 GROSVENOR PLACE, FARMINGTON, CT, 06032, United States | 6 GROSVENOR PLACE, FARMINGTON, CT, 06032, United States | +1 860-593-5292 | todd.kallman@gmail.com | MI, 4320 COTTAGE GROVE, PETOSKEY, CT, 49770, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010826249 | 2023-11-03 | - | Annual Report | Annual Report | - |
BF-0009784410 | 2023-11-03 | - | Annual Report | Annual Report | - |
BF-0011315993 | 2023-11-03 | - | Annual Report | Annual Report | - |
BF-0011959151 | 2023-09-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006808516 | 2020-03-03 | - | Annual Report | Annual Report | 2017 |
0006808474 | 2020-03-03 | - | Annual Report | Annual Report | 2015 |
0006808530 | 2020-03-03 | - | Annual Report | Annual Report | 2018 |
0006808551 | 2020-03-03 | - | Annual Report | Annual Report | 2020 |
0006808548 | 2020-03-03 | - | Annual Report | Annual Report | 2019 |
0006808506 | 2020-03-03 | - | Annual Report | Annual Report | 2016 |
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