Search icon

EVOLVE VENTURE PARTNERS, LLC

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

Company Details

Entity Name: EVOLVE VENTURE PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Apr 2017
Business ALEI: 1236013
Annual report due: 31 Mar 2025
Business address: 377 Hubbard St, Glastonbury, CT, 06033-3078, United States
Mailing address: 377 Hubbard St, Glastonbury, CT, United States, 06033-3078
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tjquinnco@gmail.com

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Thomas Quinn Agent 377 Hubbard St, Glastonbury, CT, 06033-3078, United States 377 Hubbard St, Glastonbury, CT, 06033-3078, United States +1 860-416-3924 tjquinnco@gmail.com 377 Hubbard St, Glastonbury, CT, 06033-3078, United States

Officer

Name Role Business address Residence address
ALAN D. KERSEY Officer 24 KINGSWOOD DRIVE, SOUTH GLASTONBURY, CT, 06073, United States 24 KINGSWOOD DRIVE, SOUTH GLASTONBURY, CT, 06073, United States
JOSEPH JACONETTA Officer - 9 Horizon Ln, Glastonbury, CT, 06033-2829, United States
THOMAS J. QUINN Officer - 61 CUTTER LANE, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012286304 2024-08-05 - Annual Report Annual Report -
BF-0011326489 2023-06-08 - Annual Report Annual Report -
BF-0010249090 2022-05-31 - Annual Report Annual Report 2022
0007290301 2021-04-08 - Annual Report Annual Report 2021
0007290293 2021-04-08 - Annual Report Annual Report 2020
0006541295 2019-04-24 - Annual Report Annual Report 2019
0006198058 2018-06-12 - Annual Report Annual Report 2018
0005821192 2017-04-18 2017-04-18 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See something incorrect or outdated?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