Search icon

The Heart Monitors Limited Liability Company

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: The Heart Monitors Limited Liability Company
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Oct 2021
Business ALEI: 2370304
Annual report due: 31 Mar 2026
Business address: 104 Ritch Ave W, Greenwich, CT, 06830-6953, United States
Mailing address: 104 Ritch Ave W, 6, Greenwich, CT, United States, 06830-6953
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robin@brandingpartnership.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
robin grelf Agent 104 Ritch Ave W, 6, Greenwich, CT, 06830-6953, United States 104 Ritch Ave W, 6, Greenwich, CT, 06830-6953, United States +1 914-539-5962 robin@brandingpartnership.com 104 Ritch Ave W, 6, Greenwich, CT, 06830-6953, United States

Officer

Name Role Business address Phone E-Mail Residence address
robin grelf Officer 104 Ritch Ave W, 6, Greenwich, CT, 06830-6953, United States +1 914-539-5962 robin@brandingpartnership.com 104 Ritch Ave W, 6, Greenwich, CT, 06830-6953, United States

History

Type Old value New value Date of change
Name change The Branding Partnership L.L.C. The Heart Monitors Limited Liability Company 2025-01-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013176719 2025-01-06 - Annual Report Annual Report -
BF-0012170470 2025-01-06 - Annual Report Annual Report -
BF-0013281887 2025-01-05 2025-01-05 Name Change Amendment Certificate of Amendment -
BF-0011133257 2023-06-19 - Annual Report Annual Report -
BF-0010279495 2023-06-19 - Annual Report Annual Report 2022
BF-0010135371 2021-10-25 - 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See something incorrect or outdated?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