Search icon

PLACE MATTERS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PLACE MATTERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jun 2016
Business ALEI: 1207800
Annual report due: 31 Mar 2024
Business address: 19 INDIAN HILL RD, REDDING, CT, 06896, United States
Mailing address: 19 INDIAN HILL RD, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: BECKY@PLACEMATTERSLLC.COM

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
LAW OFFICE OF CHRIS PARKIN, LLC Agent

Officer

Name Role Business address Residence address
REBECCA PARKIN Officer 19 INDIAN HILL RD, REDDING, CT, 06896, United States 19 INDIAN HILL RD, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011451742 2023-07-06 - Annual Report Annual Report -
BF-0008632537 2023-07-06 - Annual Report Annual Report 2020
BF-0009900139 2023-07-06 - Annual Report Annual Report -
BF-0008632538 2023-07-06 - Annual Report Annual Report 2019
BF-0010897591 2023-07-06 - Annual Report Annual Report -
BF-0011834445 2023-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006163823 2018-04-17 - Annual Report Annual Report 2018
0005862287 2017-06-08 - Annual Report Annual Report 2017
0005582273 2016-06-06 2016-06-06 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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