Search icon

Systems Change Strategies, LLC

Headquarter

Company Details

Name: Systems Change Strategies, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 02 Jan 2014 (11 years ago)
Identification Number: 000876771
ZIP code: 02905
County: Providence County
Principal Address: 2088 BROAD STREET, CRANSTON, RI, 02905, USA
Purpose: CONSULTING FOR NON PROFITS, GOVERNMENTAL ENTITIES, BUSINESSES, AND CAUSES. INCLUDES: STRATEGIC PLANNING, PROJECT AND PROGRAM MANAGEMENT, COMMUNICATIONS STRATEGY, COMMUNITY ENGAGEMENT, WEB DESIGN, GRAPHIC DESIGN, AND TECHNICAL SYSTEMS DEVELOPMENT.
NAICS: 541611 - Administrative Management and General Management Consulting Services
Fictitious names: Reach Consulting, LLC (trading name, 2024-05-13 - )
Perception Analysis Advisors, LLC (trading name, 2018-12-27 - )
Systems Change Strategies (trading name, 2017-11-14 - )
Historical names: PERCEPTION ANALYSIS ADVISORS LLC

Links between entities

Type Company Name Company Number State
Headquarter of Systems Change Strategies, LLC, CONNECTICUT 2714323 CONNECTICUT

Agent

Name Role Address
MICHAEL BEAUREGARD Agent 2088 BROAD STREET, CRANSTON, RI, 02905, USA

Events

Type Date Old Value New Value
Name Change 2018-12-27 PERCEPTION ANALYSIS ADVISORS LLC Systems Change Strategies, LLC

Filings

Number Name File Date
202454245190 Fictitious Business Name Statement 2024-05-13
202450133680 Annual Report 2024-04-04
202327019040 Annual Report 2023-01-31
202214234620 Annual Report 2022-04-07
202102906460 Annual Report 2021-10-08
202199799220 Statement of Change of Registered/Resident Agent Office 2021-07-30
202069227930 Annual Report 2020-10-28
201924070500 Annual Report 2019-10-09
201883308300 Fictitious Business Name Statement 2018-12-27
201883308490 Articles of Amendment 2018-12-27

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State