Search icon

NUTRIDS, LLC

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

Company Details

Entity Name: NUTRIDS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Dec 2015
Business ALEI: 1193607
Annual report due: 31 Mar 2025
Business address: 275 Plainfield Street, Hartford, CT, 06112, United States
Mailing address: 275 Plainfield Street, 211, Hartford, CT, United States, 06112
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: danielle@daniellesmiley.com

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
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
DANIELLE EGENA SMILEY Officer 1100 Hartford Turnpike, 435, Vernon, CT, 06066, United States 1100 Hartford Turnpike, 435, Vernon, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570220 2024-03-16 - Annual Report Annual Report -
BF-0011450988 2023-03-31 - Annual Report Annual Report -
BF-0009504276 2023-01-05 - Annual Report Annual Report 2020
BF-0009504277 2023-01-05 - Annual Report Annual Report 2018
BF-0009504275 2023-01-05 - Annual Report Annual Report 2019
BF-0009504278 2023-01-05 - Annual Report Annual Report 2017
BF-0010897175 2023-01-05 - Annual Report Annual Report -
BF-0009504279 2023-01-05 - Annual Report Annual Report 2016
BF-0009973227 2023-01-05 - Annual Report Annual Report -
0005452773 2015-12-23 2015-12-23 Business Formation Certificate of Organization -
See something incorrect or outdated?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