Search icon

Creative Shield Consulting LLC

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

Company Details

Entity Name: Creative Shield Consulting LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 2023
Business ALEI: 2765808
Annual report due: 31 Mar 2026
Business address: 106 Cooper Ave, Weatogue, CT, 06089-7949, United States
Mailing address: 106 Cooper Ave, Weatogue, CT, United States, 06089-7949
ZIP code: 06089
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kris@creativeshieldconsulting.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
Kristopher Perez Agent 106 Cooper Ave, Weatogue, CT, 06089-7949, United States 106 Cooper Ave, Weatogue, CT, 06089-7949, United States +1 614-446-6022 kris@creativeshieldconsulting.com 30 Avalon Dr, 5131, Milford, CT, 06460-8959, United States

Officer

Name Role Phone E-Mail Residence address
Sofia Orrantia Officer - - 66 Glenbrook Rd Apt 1315, Stamford, CT, 06902-8400, United States
Kristopher Perez Officer +1 614-446-6022 kris@creativeshieldconsulting.com 30 Avalon Dr, 5131, Milford, CT, 06460-8959, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012816643 2025-02-09 - Annual Report Annual Report -
BF-0012403660 2024-03-15 - Annual Report Annual Report -
BF-0011872135 2023-07-04 2023-07-04 Change of Email Address Business Email Address Change -
BF-0011761636 2023-04-08 - 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See something incorrect or outdated?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