Search icon

RESPECT MY FAMILY LLC

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

Company Details

Entity Name: RESPECT MY FAMILY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Nov 2016
Business ALEI: 1222252
Annual report due: 31 Mar 2026
Business address: 3768 Main St, Bridgeport, CT, 06606-3610, United States
Mailing address: 36 Wayne St, 2, Bridgeport, CT, United States, 06606-4640
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: RMFMANAGEMENT203@GMAIL.COM

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOMINIQUE BUCHANAN Agent 3768 Main St, Bridgeport, CT, 06606-3610, United States 36 Wayne St, 2, Bridgeport, CT, 06606-4640, United States +1 203-621-0257 RMFMANAGEMENT203@GMAIL.COM 36 Wayne St, 2, Bridgeport, CT, 06606-4640, United States

Officer

Name Role Business address Phone E-Mail Residence address
DOMINIQUE BUCHANAN Officer 177 W Putnam Ave, Greenwich, CT, 06830-5203, United States +1 203-621-0257 RMFMANAGEMENT203@GMAIL.COM 36 Wayne St, 2, Bridgeport, CT, 06606-4640, United States
JUNEL HENRY Officer 177 W Putnam Ave, Greenwich, CT, 06830-5203, United States - - 414 JACKSON AVE, BRIDGEPORT, CT, 06606, United States
MARLAND HINDS ROBUNSON Officer 177 W Putnam Ave, Greenwich, CT, 06830-5203, United States - - 1369 HUNTINGTON TPKE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067132 2025-04-01 - Annual Report Annual Report -
BF-0012570430 2025-04-01 - Annual Report Annual Report -
BF-0011461190 2023-05-22 - Annual Report Annual Report -
BF-0010230074 2023-01-16 - Annual Report Annual Report 2022
BF-0009557546 2021-09-06 - Annual Report Annual Report 2017
BF-0009557543 2021-09-06 - Annual Report Annual Report 2020
BF-0009557545 2021-09-06 - Annual Report Annual Report 2018
BF-0009976951 2021-09-06 - Annual Report Annual Report -
BF-0009557544 2021-09-06 - Annual Report Annual Report 2019
0005697698 2016-11-14 2016-11-14 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