Search icon

TIME4GOOD GROUP LLC

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

Company Details

Entity Name: TIME4GOOD GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 2014
Business ALEI: 1152720
Annual report due: 31 Mar 2026
Business address: 5 Thomas Road, WESTPORT, CT, 06880, United States
Mailing address: 5 Thomas Road, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: admin@time4good.net

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
PETER DONALD BOYD Agent 5 Thomas Road, WESTPORT, CT, 06880, United States 5 Thomas Road, WESTPORT, CT, 06880, United States +1 203-939-2716 peter@time4good.net 5 Thomas Road, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
PETER BOYD Officer 5 Thomas Road, WESTPORT, CT, 06880, United States 66 WOODSIDE AVENUE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041977 2025-03-14 - Annual Report Annual Report -
BF-0012237823 2024-03-01 - Annual Report Annual Report -
BF-0011196618 2023-02-10 - Annual Report Annual Report -
BF-0009532144 2023-02-10 - Annual Report Annual Report 2020
BF-0009532142 2023-02-10 - Annual Report Annual Report 2019
BF-0009532145 2023-02-10 - Annual Report Annual Report 2017
BF-0009532141 2023-02-10 - Annual Report Annual Report 2018
BF-0010752758 2023-02-10 - Annual Report Annual Report -
BF-0009532146 2023-02-10 - Annual Report Annual Report 2016
BF-0009926313 2023-02-10 - Annual Report Annual Report -
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