Search icon

MNS WEALTH MANAGEMENT, LLC

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

Company Details

Entity Name: MNS WEALTH MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2018
Business ALEI: 1273851
Annual report due: 31 Mar 2026
Business address: 8 Wright Street Suite 107 - #4323, WESTPORT, CT, 06880, United States
Mailing address: 8 Wright Street Suite 107 - #4323, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: miles@mnswealthmanagement.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Officer

Name Role Business address Residence address
Miles Saunders Officer 8 Wright Street Suite 107 - #4323, WESTPORT, CT, 06880, United States 8 Wright Street Suite 107 - #4323, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013090686 2025-01-11 - Annual Report Annual Report -
BF-0012557081 2024-02-16 2024-02-16 Change of Agent Agent Change -
BF-0012554147 2024-02-14 2024-02-14 Interim Notice Interim Notice -
BF-0012554107 2024-02-14 2024-02-14 Change of Business Address Business Address Change -
BF-0012553494 2024-02-13 2024-02-13 Change of Agent Agent Change -
BF-0012197178 2024-01-10 - Annual Report Annual Report -
BF-0011224437 2023-01-11 - Annual Report Annual Report -
BF-0010275596 2022-01-10 - Annual Report Annual Report 2022
0007064226 2021-01-14 - Annual Report Annual Report 2021
0006722288 2020-01-14 - Annual Report Annual Report 2020
See something incorrect or outdated?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