Search icon

TODD MANN LLC

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

Company Details

Entity Name: TODD MANN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Apr 2014
Business ALEI: 1140534
Annual report due: 31 Mar 2025
Business address: 100 PEARL ST. FL. 14, HARTFORD, CT, 06103, United States
Mailing address: 100 PEARL STREET 14TH FLOOR, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: snowsearch88@aol.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD PENTORE Agent 785 FARMINGTON AVE., KENSING, CT, 06037, United States 100 Pearl St Fl 14, Hartford, CT, 06103-4500, United States +1 855-555-1212 snowsearch88@aol.com 14 CHATHAM RD., BERLIN, CT, 06037, United States

Officer

Name Role Business address Residence address
TODD MANN Officer 100 PEARL ST., FL. 14, HARTFORD, CT, 06103, United States 100 PEARL ST., FL. 14, HARTFORD, CT, 06103, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012333069 2024-03-30 - Annual Report Annual Report -
BF-0009866823 2023-03-25 - Annual Report Annual Report -
BF-0010830102 2023-03-25 - Annual Report Annual Report -
BF-0011322683 2023-03-25 - Annual Report Annual Report -
BF-0009522202 2023-03-25 - Annual Report Annual Report 2020
0006499812 2019-03-27 - Annual Report Annual Report 2019
0006145380 2018-03-29 - Annual Report Annual Report 2018
0005993657 2018-01-01 - Annual Report Annual Report 2017
0005576663 2016-05-27 - Annual Report Annual Report 2016
0005388029 2015-08-28 - 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See something incorrect or outdated?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