Search icon

VDA VENTURES LLC

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

Company Details

Entity Name: VDA VENTURES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Jun 2016
Business ALEI: 1208826
Annual report due: 31 Mar 2025
Business address: 11 MARY JANE LANE, WESTPORT, CT, 06880, United States
Mailing address: 11 MARY JANE LANE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: greg.vonderahe@gmail.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GREGORY P. VON DER AHE Officer 11 MARY JANE LANE, WESTPORT, CT, 06880, United States 11 MARY JANE LANE, WESTPORT, CT, 06880, United States
KECIA VON DER AHE Officer 11 MARY JANE LANE, WESTPORT, CT, 06880, United States 11 MARY JANE LANE, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Greg Von der Ahe Agent 11 MARY JANE LANE, WESTPORT, CT, 06880, United States 11 MARY JANE LANE, WESTPORT, CT, 06880, United States +1 818-590-7245 greg.vonderahe@gmail.com 11 Mary Jane Lane, Westport, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012258528 2024-02-14 - Annual Report Annual Report -
BF-0011464554 2023-03-23 - Annual Report Annual Report -
BF-0009978436 2023-03-23 - Annual Report Annual Report -
BF-0008600171 2023-03-23 - Annual Report Annual Report 2018
BF-0008600170 2023-03-23 - Annual Report Annual Report 2020
BF-0010903602 2023-03-23 - Annual Report Annual Report -
BF-0008600173 2023-03-23 - Annual Report Annual Report 2019
BF-0008600172 2023-03-15 - Annual Report Annual Report 2017
BF-0010440304 2022-02-07 2022-02-07 Change of Email Address Business Email Address Change -
0005589196 2016-06-20 2016-06-20 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See something incorrect or outdated?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