Search icon

Tides Run LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: Tides Run LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 2022
Business ALEI: 2567656
Annual report due: 31 Mar 2025
Business address: 376 White Oak Shade Rd, New Canaan, CT, 06840-6929, United States
Mailing address: 376 White Oak Shade Rd, New Canaan, CT, United States, 06840-6929
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jdinatali24@gmail.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 Mailing address Phone E-Mail Residence address
Jennifer Dinatali Agent 376 White Oak Shade Rd, New Canaan, CT, 06840-6929, United States 376 White Oak Shade Rd, New Canaan, CT, 06840-6929, United States +1 800-906-9220 jdinatali24@gmail.com 376 White Oak Shade Rd, New Canaan, CT, 06840-6929, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jennifer Dinatali Officer 376 White Oak Shade Rd, New Canaan, CT, 06840-6929, United States +1 800-906-9220 jdinatali24@gmail.com 376 White Oak Shade Rd, New Canaan, CT, 06840-6929, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012226873 2024-07-29 - Annual Report Annual Report -
BF-0011252218 2024-07-29 - Annual Report Annual Report -
BF-0012695104 2024-07-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010606479 2022-05-23 - Business Formation Certificate of Organization -
See something incorrect or outdated?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