Search icon

LICHLYTER CONSULTING, INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: LICHLYTER CONSULTING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 11 Sep 2019
Branch of: LICHLYTER CONSULTING, INC., FLORIDA (Company Number P04000010826)
Business ALEI: 1321078
Annual report due: 11 Sep 2022
Business address: 10151 DEERWOOD PARK BLVD. BLDG. 200, STE. 250, JACKSONVILLE, FL, 32256, United States
Mailing address: 10151 Deerwood Park Blvd., Bldg. 200, Ste. 250, Jacksonville, FL, United States, 32256
Place of Formation: FLORIDA
E-Mail: plichlyter@LCInc.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
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ANDREW HAMILTON Officer 10151 DEERWOOD PARK BLVD., BLDG. 200, STE. 250, JACKSONVILLE, FL, 32256, United States 40 STRATTON FARMS ROAD, WEST SUFFIELD, CT, 06093, United States
PAUL LICHLYTER Officer 10151 DEERWOOD PARK BLVD., BLDG. 200, STE. 250, JACKSONVILLE, FL, 32256, United States 26171 MARSH LANDING PKWY, PONTE VEDRA BEACH, FL, 32082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010521504 2022-03-28 2022-03-31 Withdrawal Certificate of Withdrawal -
BF-0009813760 2021-09-11 - Annual Report Annual Report -
0006961858 2020-08-14 - Annual Report Annual Report 2020
0006643192 2019-09-11 2019-09-11 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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