Entity Name: | Aligned Consultants Limited Liability Company |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Aug 2017 |
Business ALEI: | 1248206 |
Annual report due: | 31 Mar 2025 |
Business address: | 42 Merriman Street, BRISTOL, CT, 06010, United States |
Mailing address: | 42 Merriman Street, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | alignedconsults@gmail.com |
E-Mail: | alignedconsultantsllc@gmail.com |
NAICS
711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public FiguresThis industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAYVON KEARNEY | Agent | 42 Merriman Street, BRISTOL, CT, 06010, United States | 42 Merriman Street, BRISTOL, CT, 06010, United States | +1 973-689-5186 | laquitarep1@gmail.com | 42 Merriman Street, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LAQUITA E. KEARNEY GONZALES | Officer | 42 Merriman Street, BRISTOL, CT, 06010, United States | 42 Merriman Street, BRISTOL, CT, 06010, United States |
DAYVON KEARNEY GONZALES | Officer | 42 Merriman Street, BRISTOL, CT, 06010, United States | 42 Merriman St, Bristol, CT, 06010-5042, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | REP 1 FITNESS & AESTHETICS LLC | Aligned Consultants Limited Liability Company | 2022-05-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012799621 | 2024-10-22 | 2024-10-22 | Change of Email Address | Business Email Address Change | - |
BF-0012570748 | 2024-04-26 | - | Annual Report | Annual Report | - |
BF-0011877170 | 2023-07-08 | 2023-07-08 | Change of Email Address | Business Email Address Change | - |
BF-0011337320 | 2023-04-18 | - | Annual Report | Annual Report | - |
BF-0010542063 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0009763057 | 2022-04-01 | - | Annual Report | Annual Report | - |
BF-0010539638 | 2022-04-01 | 2022-05-01 | Name Change Amendment | Certificate of Amendment | - |
0006889610 | 2020-04-22 | - | Annual Report | Annual Report | 2020 |
0006685525 | 2019-11-23 | 2019-11-23 | Change of Email Address | Business Email Address Change | - |
0006679914 | 2019-11-14 | - | Annual Report | Annual Report | 2019 |
Sources: 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