Search icon

LAUREN MANAFORT CONSULTING, LLC

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

Company Details

Entity Name: LAUREN MANAFORT CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2017
Business ALEI: 1231296
Annual report due: 31 Mar 2026
Business address: 210 MAIN STREET UNIT 276, FARMINGTON, CT, 06034, United States
Mailing address: 210 MAIN STREET UNIT 276, FARMINGTON, CT, United States, 06034
ZIP code: 06034
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: edcleary@byxbee.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAUREN MANAFORT Agent 210 MAIN STREET, UNIT 276, FARMINGTON, CT, 06034, United States 210 MAIN STREET, UNIT 276, FARMINGTON, CT, 06034, United States +1 203-281-4933 edcleary@byxbee.com 210 MAIN STREET, UNIT 276, FARMINGTON, CT, 06034, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAUREN MANAFORT Officer 210 MAIN STREET, UNIT 276, FARMINGTON, CT, 06034, United States +1 203-281-4933 edcleary@byxbee.com 210 MAIN STREET, UNIT 276, FARMINGTON, CT, 06034, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013074863 2025-03-27 - Annual Report Annual Report -
BF-0012411250 2024-02-09 - Annual Report Annual Report -
BF-0011325404 2023-03-22 - Annual Report Annual Report -
BF-0010340491 2022-02-22 - Annual Report Annual Report 2022
0007178538 2021-02-19 - Annual Report Annual Report 2021
0006745678 2020-02-07 - Annual Report Annual Report 2020
0006664390 2019-10-22 2019-10-22 Interim Notice Interim Notice -
0006604475 2019-07-24 2019-07-24 Change of Business Address Business Address Change -
0006604473 2019-07-24 2019-07-24 Change of Agent Address Agent Address Change -
0006393066 2019-02-19 - Annual Report Annual Report 2019
See something incorrect or outdated?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