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 |
NAICS
523940 Portfolio Management and Investment AdviceThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SLIPSTREAM ADVISOR MARKETING LLC | Advanced Planning Strategies, LLC | 2023-05-20 |
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 | - |
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