Search icon

Masterful CEO, LLC

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

Company Details

Entity Name: Masterful CEO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Dec 2018
Business ALEI: 1292109
Annual report due: 31 Mar 2026
Business address: 367 SILVER LANE, EAST HARTFORD, CT, 06118, United States
Mailing address: 367 SILVER LANE, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cruz@masterfulceo.co

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 Mailing address Phone E-Mail Residence address
RICHARD W. MCCAULSKY-CLARKE Agent 144 MONROE STREET, EAST HARTFORD, CT, 06118, United States +1 860-983-7353 clarke@masterfulceo.co 144 MONROE STREET, EAST HARTFORD, CT, 06118, United States

Officer

Name Role Business address Residence address
MARYANN CRUZ Officer 367 SILVER LANE, EAST HARTFORD, CT, 06118, United States 144 MONROE STREET, EAST HARTFORD, CT, 06118, United States

History

Type Old value New value Date of change
Name change MC CREATIVE SOLUTIONS, LLC Masterful CEO, LLC 2023-03-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013105523 2025-03-31 - Annual Report Annual Report -
BF-0012349441 2024-03-28 - Annual Report Annual Report -
BF-0011713376 2023-02-25 2023-03-01 Name Change Amendment Certificate of Amendment -
BF-0011241285 2023-02-05 - Annual Report Annual Report -
BF-0010207762 2022-03-29 - Annual Report Annual Report 2022
0007268482 2021-03-29 - Annual Report Annual Report 2021
0006757721 2020-02-14 - Annual Report Annual Report 2020
0006513844 2019-04-01 - Annual Report Annual Report 2019
0006286733 2018-12-03 2018-12-03 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