Entity Name: | Fusion Elements LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Jul 2024 |
Business ALEI: | 2777779 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 541618 - Other Management Consulting Services |
Business address: | 515 centrepoint dr, middletown, CT, 06457, United States |
Mailing address: | 515 centrepoint dr, middletown, CT, United States, 06457 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | info@unitedhelper.com |
E-Mail: | info@fusionelements24.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Khumo Baitumetse | Agent | 515 centrepoint dr, middletown, CT, 06457, United States | 515 centrepoint dr, middletown, CT, 06457, United States | +1 203-343-2704 | mbaitumetse16@gmail.com | 30 Gillett St, 4C, Hartford, CT, 06105-2631, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KHUMO BAITUMETSE | Officer | 515 centrepoint drive, middletown, CT, 06457, United States | 30 Gillett St, 4C, Hartford, CT, 06105-2631, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012819703 | 2025-02-08 | No data | Annual Report | Annual Report | No data |
BF-0013195022 | 2024-11-20 | 2024-11-20 | Change of Agent Address | Agent Address Change | No data |
BF-0013194608 | 2024-11-20 | 2024-11-20 | Change of Business Address | Business Address Change | No data |
BF-0013074018 | 2024-11-14 | 2024-11-14 | Change of NAICS Code | NAICS Code Change | No data |
BF-0013074024 | 2024-11-14 | 2024-11-14 | Change of Email Address | Business Email Address Change | No data |
BF-0012688615 | 2024-07-12 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website