Search icon

ELEVATED SOLUTIONS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELEVATED SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 2015
Business ALEI: 1193893
Annual report due: 31 Mar 2026
Business address: 28 MAPLEWOOD DRIVE, COS COB, CT, 06807, United States
Mailing address: 28 MAPLEWOOD DRIVE, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jwindels@live.com

Industry & Business Activity

NAICS

541360 Geophysical Surveying and Mapping Services

This industry comprises establishments primarily engaged in gathering, interpreting, and mapping geophysical data. Establishments in this industry often specialize in locating and measuring the extent of subsurface resources, such as oil, gas, and minerals, but they may also conduct surveys for engineering purposes. Establishments in this industry use a variety of surveying techniques depending on the purpose of the survey, including magnetic surveys, gravity surveys, seismic surveys, or electrical and electromagnetic surveys. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN C. WINDELS Agent 28 MAPLEWOOD DR, COS COB, CT, 06807, United States 28 MAPLEWOOD DR, COS COB, CT, 06807, United States +1 203-858-5385 jwindels@live.com 7 MUBERRY LANE, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
JOHN WINDELS Officer 28 MAPLEWOOD DRIVE, COS COB, CT, 06807, United States 28 MAPLEWOOD DRIVE, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013060902 2025-03-26 - Annual Report Annual Report -
BF-0012264701 2024-03-11 - Annual Report Annual Report -
BF-0011454046 2023-03-06 - Annual Report Annual Report -
BF-0010393072 2022-02-25 - Annual Report Annual Report 2022
0007123208 2021-02-04 - Annual Report Annual Report 2021
0006897354 2020-05-04 - Annual Report Annual Report 2020
0006447735 2019-03-11 - Annual Report Annual Report 2019
0006360445 2019-02-04 - Annual Report Annual Report 2018
0006011520 2018-01-16 - Annual Report Annual Report 2017
0005711423 2016-12-05 - 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See something incorrect or outdated?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