Search icon

QUICK-WITTED, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: QUICK-WITTED, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Apr 2018
Business ALEI: 1269315
Annual report due: 31 Mar 2026
Business address: 32 Mayapple Road, WILTON, CT, 06897, United States
Mailing address: 32 Mayapple Road, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thw0011@gmail.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TAYLOR WITT Agent 32 Mayapple Road, WILTON, CT, 06897, United States 32 Mayapple Road, WILTON, CT, 06897, United States +1 203-571-2978 thw0011@gmail.com CT, 32 Mayapple Rd, Wilton, CT, 06897-5014, United States

Officer

Name Role Business address Phone E-Mail Residence address
TAYLOR WITT Officer 32 Mayapple Road, WILTON, CT, 06897, United States +1 203-571-2978 thw0011@gmail.com CT, 32 Mayapple Rd, Wilton, CT, 06897-5014, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013094646 2025-03-16 - Annual Report Annual Report -
BF-0012091827 2024-02-22 - Annual Report Annual Report -
BF-0011224774 2023-02-20 - Annual Report Annual Report -
BF-0010253278 2022-03-30 - Annual Report Annual Report 2022
0007183484 2021-02-22 - Annual Report Annual Report 2021
0006799848 2020-02-29 - Annual Report Annual Report 2019
0006799853 2020-02-29 - Annual Report Annual Report 2020
0006158215 2018-04-10 2018-04-10 Interim Notice Interim Notice -
0006157732 2018-04-06 2018-04-06 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