Search icon

STRATEGIC REVENUE ASSOCIATES LLC

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

Company Details

Entity Name: STRATEGIC REVENUE ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 2019
Business ALEI: 1323325
Annual report due: 31 Mar 2026
Business address: 7 KENOSIA AVENUE SUITE 2 A, DANBURY, CT, 06810, United States
Mailing address: 7 KENOSIA AVENUE SUITE 2 A, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: govdocs@corpcreations.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Officer

Name Role Business address Residence address
WILLIAM MEYER Officer 1601 BELVEDERE ROAD, SUITE 407 SOUTH, WEST PALM BEACH, FL, 33406, United States 1601 BELVEDERE RD, WEST PALM BEACH, FL, 33406, United States
RICHARD JABARA Officer 7 KENOSIA AVENUE, SUITE 2 A, DANBURY, CT, 06810, United States 7 KENOSIA AVE, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013118510 2025-02-26 - Annual Report Annual Report -
BF-0012058270 2024-03-06 - Annual Report Annual Report -
BF-0011492556 2023-02-01 - Annual Report Annual Report -
BF-0010245138 2022-02-11 - Annual Report Annual Report 2022
0007145322 2021-02-11 - Annual Report Annual Report 2021
0006998554 2020-10-09 2020-10-09 Change of Agent Agent Change -
0006874727 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006857804 2020-03-30 - Annual Report Annual Report 2020
0006654403 2019-10-02 2019-10-02 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See something incorrect or outdated?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