Entity Name: | A BETTER CAMPAIGN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Oct 2017 |
Business ALEI: | 1252265 |
Annual report due: | 31 Mar 2025 |
Business address: | 3900 Wisconsin Ave NW, Washington, DC, 20016-2806, United States |
Mailing address: | 38 Walnut Ln, Wallingford, CT, United States, 06492-3830 |
Place of Formation: | CONNECTICUT |
E-Mail: | brett@abettercampaign.com |
NAICS
541613 Marketing Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BRETT BROESDER | Officer | 3900 Wisconsin Ave NW, STE P2, Washington, DC, 20016-2806, United States | 3900 Wisconsin Ave NW, STE P2, Washington, DC, 20016-2806, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012108632 | 2024-04-30 | - | Annual Report | Annual Report | - |
BF-0011337574 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0010282591 | 2023-06-22 | - | Annual Report | Annual Report | 2022 |
0007198976 | 2021-03-02 | 2021-03-02 | Change of Business Address | Business Address Change | - |
0007199038 | 2021-03-02 | - | Annual Report | Annual Report | 2021 |
0006887022 | 2020-04-18 | - | Annual Report | Annual Report | 2020 |
0006887019 | 2020-04-18 | - | Annual Report | Annual Report | 2019 |
0006887017 | 2020-04-18 | - | Annual Report | Annual Report | 2018 |
0005944024 | 2017-10-10 | 2017-10-10 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7415808902 | 2021-05-07 | 0156 | PPP | 55 Beach Shore Dr, Milford, CT, 06460-6026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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