Search icon

POWERFUL PURPOSE LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: POWERFUL PURPOSE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 2017
Business ALEI: 1240363
Annual report due: 31 Mar 2026
Business address: 26 SKYVIEW TERRACE, BRISTOL, CT, 06010, United States
Mailing address: 26 SKYVIEW TERRACE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pam@powerful-purpose.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 Business address Mailing address Phone E-Mail Residence address
PAMELA DRZEWIECKI Agent 26 SKYVIEW TERRACE, BRISTOL, CT, 06010, United States 26 SKYVIEW TERRACE, BRISTOL, CT, 06010, United States +1 203-592-7230 pam@powerful-purpose.com 26 SKYVIEW TERRACE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
PAM DRZEWIECKI Officer 26 SKYVIEW TERRACE, 26 SKYVIEW TERRACE, BRISTOL, CT, 06010, United States 26 SKYVIEW TERRACE, 26 SKYVIEW TERRACE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013078567 2025-03-31 - Annual Report Annual Report -
BF-0012107193 2024-02-15 - Annual Report Annual Report -
BF-0011334603 2023-01-26 - Annual Report Annual Report -
BF-0010321798 2022-04-05 - Annual Report Annual Report 2022
0007142377 2021-02-10 - Annual Report Annual Report 2021
0006956679 2020-08-03 - Annual Report Annual Report 2020
0006497242 2019-03-26 - Annual Report Annual Report 2019
0006358519 2019-02-04 - Annual Report Annual Report 2018
0005852971 2017-05-30 2017-05-30 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005122068 Active OFS 2023-02-24 2028-04-19 AMENDMENT

Parties

Name POWERFUL PURPOSE LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003237992 Active OFS 2018-04-19 2028-04-19 ORIG FIN STMT

Parties

Name POWERFUL PURPOSE LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
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