Search icon

Advanced Planning Strategies, LLC

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

Company Details

Entity Name: Advanced Planning Strategies, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Oct 2018
Business ALEI: 1287914
Annual report due: 31 Mar 2025
Business address: 330 POST RD, DARIEN, CT, 06820, United States
Mailing address: 330 POST RD, SUITE 210, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: philip@rifwm.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 Business address Mailing address Phone E-Mail Residence address
PHILIP MEESE Agent 330 Post Rd, Suite 210, Darien, CT, 06820-3600, United States 330 Post Rd, Suite 210, Darien, CT, 06820-3600, United States +1 203-290-7766 philip@rifwm.com 23 Flicker Ln, Norwalk, CT, 06853, United States

Officer

Name Role Business address Phone E-Mail Residence address
PHILIP MEESE Officer 30 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, United States +1 203-290-7766 philip@rifwm.com 23 Flicker Ln, Norwalk, CT, 06853, United States

History

Type Old value New value Date of change
Name change SLIPSTREAM ADVISOR MARKETING LLC Advanced Planning Strategies, LLC 2023-05-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012571417 2024-06-04 - Annual Report Annual Report -
BF-0012650698 2024-05-28 2024-05-28 Change of Business Address Business Address Change -
BF-0010772211 2023-09-06 - Annual Report Annual Report -
BF-0011235004 2023-09-06 - Annual Report Annual Report -
BF-0011814962 2023-05-22 2023-05-22 Change of NAICS Code NAICS Code Change -
BF-0011813952 2023-05-20 2023-05-20 Name Change Amendment Certificate of Amendment -
BF-0009836112 2023-02-26 - Annual Report Annual Report -
BF-0008564460 2023-02-24 - Annual Report Annual Report 2019
BF-0008564461 2023-02-24 - Annual Report Annual Report 2020
0006758376 2020-02-17 2020-02-17 Change of Business Address Business Address Change -
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