Search icon

LEAFYOURMARK, LLC

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

Company Details

Entity Name: LEAFYOURMARK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Sep 2015
Business ALEI: 1186168
Annual report due: 31 Mar 2025
Business address: 131 NONOPOGE ROAD, FAIRFIELD, CT, 06825, United States
Mailing address: 131 NONOPOGE ROAD, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DANN.G.ROBB@GMAIL.COM

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL G. ROBB Officer 131 NONOPOGE ROAD, FAIRFIELD, CT, 06825, United States +1 203-685-9268 DANN.G.ROBB@GMAIL.COM 131 NONOPAGE ROAD, FAIRFIELD, CT, 06825, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL G. ROBB Agent 131 NONOPAGE ROAD, FAIRFIELD, CT, 06825, United States 131 NONOPAGE ROAD, FAIRFIELD, CT, 06825, United States +1 203-685-9268 DANN.G.ROBB@GMAIL.COM 131 NONOPAGE ROAD, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012411860 2024-03-21 - Annual Report Annual Report -
BF-0008361775 2023-03-20 - Annual Report Annual Report 2020
BF-0008361773 2023-03-20 - Annual Report Annual Report 2019
BF-0011214830 2023-03-20 - Annual Report Annual Report -
BF-0008361777 2023-03-20 - Annual Report Annual Report 2018
BF-0010762258 2023-03-20 - Annual Report Annual Report -
BF-0008361774 2023-03-20 - Annual Report Annual Report 2016
BF-0008361776 2023-03-20 - Annual Report Annual Report 2017
BF-0009935856 2023-03-20 - Annual Report Annual Report -
BF-0011708401 2023-02-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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