Search icon

REVOLUTION FOUR GROUP, LLC

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

Company Details

Entity Name: REVOLUTION FOUR GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Nov 2017
Business ALEI: 1255018
Annual report due: 31 Mar 2025
Business address: 2 EDGEMARTH HILL RD., WESTPORT, CT, 06880, United States
Mailing address: 2 EDGEMARTH HILL RD., WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: suzanne.tullo@r4.group

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VMG8APB2JFM7 2021-12-08 2 EDGEMARTH HILL RD, WESTPORT, CT, 06880, 6209, USA 2 EDGEMARTH HILL RD, WESTPORT, CT, 06880, 6209, USA

Business Information

Doing Business As R4 GROUP
URL r4.group
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2020-06-11
Initial Registration Date 2019-06-25
Entity Start Date 2017-11-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 541618

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL HERMUS
Address 2 EDGEMARTH HILL RD, WESTPORT, CT, 06880, USA
Government Business
Title PRIMARY POC
Name MICHAEL HERMUS
Address 2 EDGEMARTH HILL RD, WESTPORT, CT, 06880, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Suzanne Hermus Agent 2 EDGEMARTH HILL RD., WESTPORT, CT, 06880, United States 2 EDGEMARTH HILL RD., WESTPORT, CT, 06880, United States +1 646-298-6439 suzi193@gmail.com 2 EDGEMARTH HILL RD., WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
SUZANNE L. HERMUS Officer 2 EDGEMARTH HILL RD., WESTPORT, CT, 06880, United States 2 EDGEMARTH HILL RD., WESTPORT, CT, 06880, United States
MICHAEL W. HERMUS Officer 2 EDGEMARTH HILL RD., WESTPORT, CT, 06880, United States 2 EDGEMARTH HILL RD., WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012113546 2024-02-14 - Annual Report Annual Report -
BF-0009879990 2023-09-19 - Annual Report Annual Report -
BF-0008596765 2023-09-19 - Annual Report Annual Report 2020
BF-0011346268 2023-09-19 - Annual Report Annual Report -
BF-0010841067 2023-09-19 - Annual Report Annual Report -
BF-0011883226 2023-07-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006387261 2019-02-16 - Annual Report Annual Report 2019
0006133924 2018-03-22 - Annual Report Annual Report 2018
0005963340 2017-11-09 2017-11-09 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