Search icon

RJVISIONS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RJVISIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2023
Business ALEI: 2833682
Annual report due: 31 Mar 2026
Business address: 4 Brighton Park Way, Bloomfield, CT, 06002, United States
Mailing address: 4 Brighton Park Way, 4, Bloomfield, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bobp164@outlook.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

Officer

Name Role Business address Residence address
Robert J. Platt Officer 7 Richard Avenue, Wolcott, CT, 06716, United States 7 Richard Avenue, Wolcott, CT, 06716, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mark F. Lee Agent 428 Main Street South, Unit 7, Woodbury, CT, 06798, United States 428 Main Street South, Unit 7, Woodbury, CT, 06798, United States +1 203-206-8424 mfitzhughlee@gmail.com 85 Amos White Rd, Southbury, CT, 06488-2687, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012832979 2025-04-03 - Annual Report Annual Report -
BF-0012792571 2024-10-15 2024-10-15 Change of Business Address Business Address Change -
BF-0012653065 2024-06-02 2024-06-02 Change of NAICS Code NAICS Code Change -
BF-0012452447 2024-02-22 - Annual Report Annual Report -
BF-0011917094 2023-08-04 - 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See something incorrect or outdated?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