Search icon

INSPIRING RESULT LLC

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

Company Details

Entity Name: INSPIRING RESULT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 2015
Business ALEI: 1185079
Annual report due: 31 Mar 2026
Business address: 2660 North Ave, Bridgeport, CT, 06604, United States
Mailing address: 2660 North Ave, 240, Bridgeport, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: inspiringresult@gmail.com

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Charlotte Ejderberg Stichter Agent 2660 North Ave, Bridgeport, CT, 06604, United States 2660 North Ave, Bridgeport, CT, 06604, United States +1 203-522-6292 inspiringresult@gmail.com 28 DREWBARRIE LN, EASTON, CT, 06612, United States

Officer

Name Role Business address Phone E-Mail Residence address
Charlotte Ejderberg Stichter Officer 28 DREWBARRIE LN, EASTON, CT, 06612, United States +1 203-522-6292 inspiringresult@gmail.com 28 DREWBARRIE LN, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013055048 2025-03-10 - Annual Report Annual Report -
BF-0012409548 2024-03-11 - Annual Report Annual Report -
BF-0011216546 2023-05-30 - Annual Report Annual Report -
BF-0010281344 2022-03-22 - Annual Report Annual Report 2022
0007177451 2021-02-19 - Annual Report Annual Report 2020
0007177455 2021-02-19 - Annual Report Annual Report 2021
0006457420 2019-03-12 - Annual Report Annual Report 2019
0006457416 2019-03-12 - Annual Report Annual Report 2018
0005934353 2017-09-25 - Annual Report Annual Report 2017
0005653753 2016-09-19 - Annual Report Annual Report 2016
See something incorrect or outdated?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