Search icon

EMPLOYER'S ALLIANCE VI, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EMPLOYER'S ALLIANCE VI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 Sep 2014
Branch of: EMPLOYER'S ALLIANCE VI, LLC, FLORIDA (Company Number L05000066138)
Business ALEI: 1153901
Annual report due: 31 Mar 2025
Business address: 2054 VISTA PARKWAY SUITE 300, WEST PALM BEACH, FL, 33411, United States
Mailing address: 2054 VISTA PARKWAY SUITE 300, WEST PALM BEACH, FL, United States, 33411
Place of Formation: FLORIDA
E-Mail: peo_compliance@paychex.com
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

561330 Professional Employer Organizations

This industry comprises establishments primarily engaged in providing human resources and human resource management services to client businesses and households. Establishments in this industry operate in a co-employment relationship with client businesses or organizations and are specialized in performing a wide range of human resource and personnel management duties, such as payroll, payroll tax, benefits administration, workers' compensation, unemployment, and human resource administration. Professional employer organizations (PEOs) are responsible for payroll, including withholding and remitting employment-related taxes, for some or all of the employees of their clients, and also serve as the employer of those employees for benefits and related purposes. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
Fortune Financial Inc. Officer 2054 VISTA PARKWAY SUITE 300, WEST PALM BEACH, FL, 33411, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013042371 2025-03-12 - Annual Report Annual Report -
BF-0013278648 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012366179 2024-03-05 - Annual Report Annual Report -
BF-0011193986 2023-03-01 - Annual Report Annual Report -
BF-0010280789 2022-02-15 - Annual Report Annual Report 2022
0007234265 2021-03-16 - Annual Report Annual Report 2021
0006818906 2020-03-06 - Annual Report Annual Report 2020
0006468513 2019-03-15 - Annual Report Annual Report 2019
0006226910 2018-08-01 2018-08-01 Change of Agent Agent Change -
0006064580 2018-02-08 - Annual Report Annual Report 2018
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