Search icon

Poplar Grove Partners LLC

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

Company Details

Entity Name: Poplar Grove Partners LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 2022
Business ALEI: 2663498
Annual report due: 31 Mar 2025
Business address: 680 East Main Street, Stamford, CT, 06901, United States
Mailing address: 680 east main street, #640, Stamford, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: anna@maybeboth.com

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Anna Weng Agent 680 East Main Street, #640, Stamford, CT, 06901, United States 680 East Main Street, #640, Stamford, CT, 06901, United States +1 484-620-5501 anna@maybeboth.com 680 East Main Street, #640, Stamford, CT, 06901, United States

Officer

Name Role Business address Phone E-Mail Residence address
Anna Weng Officer 680 East Main Street, #640, Stamford, CT, 06901, United States +1 484-620-5501 anna@maybeboth.com 680 East Main Street, #640, Stamford, CT, 06901, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LBD.0144538 LIQUOR BRAND LABEL INACTIVE DOES NOT WISH TO RENEW 2018-05-03 2018-05-03 2021-05-02

History

Type Old value New value Date of change
Name change Maybe Both LLC Poplar Grove Partners LLC 2025-02-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013325357 2025-02-14 2025-02-14 Name Change Amendment Certificate of Amendment -
BF-0012397150 2024-02-14 - Annual Report Annual Report -
BF-0011104889 2023-02-28 - Annual Report Annual Report -
BF-0011083875 2022-11-18 - 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See something incorrect or outdated?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