Search icon

Aligned Consultants Limited Liability Company

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change REP 1 FITNESS & AESTHETICS LLC Aligned Consultants Limited Liability Company 2022-05-01

Filing

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
See something incorrect or outdated? Let us know

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