Connecticut LLC Annual Report Filing Requirements 2026

TLDR: Connecticut LLCs must file Annual Reports between January 1 and March 31 each year through Business.CT.gov with an $80 fee to maintain good standing.

Connecticut

Connecticut LLC Annual Report Overview

Connecticut requires all domestic Limited Liability Companies to file an Annual Report each year to maintain good standing with the Secretary of State. This mandatory filing updates essential business information and ensures the state maintains current records for your LLC.

The Connecticut Annual Report applies to every LLC formed under Connecticut General Statutes, regardless of when the company was originally established. Unlike some states that tie filing deadlines to formation anniversaries, Connecticut uses a fixed calendar window that applies uniformly to all LLCs operating in the state.

Filing the Annual Report keeps your LLC in good standing, which is essential for maintaining legal protections, conducting business operations, and satisfying lender or compliance requirements. Failure to file within the designated timeframe can result in administrative penalties and potential dissolution proceedings.

Filing Timeline and Deadlines

Connecticut LLCs must file their Annual Report between January 1 and March 31 each year. This three-month window provides a consistent deadline structure that does not vary based on your LLC's formation date.

The first Annual Report becomes due in the calendar year following your LLC's approval. For example, if your LLC received approval from the Connecticut Secretary of State in 2026, your first Annual Report filing window opens January 1, 2027, and closes March 31, 2027.

Key timeline considerations include:

  • January 1: Earliest date to submit your Annual Report for the current year
  • March 31: Hard deadline for all Connecticut LLC Annual Reports
  • Reminder notices: The state typically sends notifications approximately one month before the deadline
  • No extensions: Connecticut does not provide filing extensions for Annual Reports

The state sends reminder notices via email or mail, but LLCs remain responsible for timely filing even if they do not receive these notifications. Changes to business addresses or contact information can affect delivery of these reminders.

Required Information and Updates

The Connecticut Annual Report requires LLCs to confirm or update several categories of business information. This process ensures the Secretary of State maintains accurate records for regulatory and public access purposes.

Required information includes your LLC's legal name or ALEI (business identification number), primary business address, and complete details about members and managers including their names and addresses. You must also provide current registered agent information, including the agent's name, address, email, and phone number.

Additional required details cover:

  • NAICS code: Industry classification for your business activities
  • Business purpose: Description of your LLC's primary operations
  • Federal EIN: Employer Identification Number from the IRS
  • State reference number: Connecticut-specific identifier
  • Business email: Primary contact email for state communications

The Annual Report does not require financial information, revenue figures, or detailed operational data. Focus on maintaining accuracy for contact information and business structure details that affect your LLC's legal standing and public record.

Online Filing Process

Connecticut requires all Annual Report filings to be submitted online through Business.CT.gov. The state does not accept paper filings for Annual Reports, making the online portal the exclusive method for completing this requirement.

To begin the filing process, create or log into your CT.gov account through the Business.CT.gov portal. Search for your LLC using either the exact legal name or the ALEI business identification number. The system will display your entity information for verification before proceeding.

The online filing workflow includes:

  • Entity selection: Locate and select your LLC from search results
  • Information review: Confirm existing details or enter updates
  • Data validation: Review all information for accuracy before submission
  • Payment processing: Submit the $80 filing fee via credit card
  • Confirmation receipt: Download or print your filing confirmation

The portal allows you to update information during the filing process. Make sure all changes reflect your LLC's current status, as amended reports may be required for certain mid-year changes to key business details.

Fees and Payment Methods

The Connecticut LLC Annual Report filing fee is $80, payable online through the Business.CT.gov portal. This fee increased from $20 to $80 in July 2020 and remains at this level for 2026 filings.

Payment must be made by credit card through the online portal during the filing process. The system processes payment immediately upon submission, and you will receive confirmation of both the filing and payment transaction.

Connecticut may require additional fees for amended reports if you need to make changes to key information after your initial filing. These amendments became subject to additional fees starting January 1, 2025, for changes to managers, business addresses, registered agents, or NAICS codes.

Late filing penalties apply to Annual Reports submitted after the March 31 deadline. These penalties can escalate and may ultimately result in administrative dissolution proceedings, which affects your LLC's good standing status and legal protections.

Entity Status Verification

After filing your Annual Report, you can verify your LLC's good standing status through the Connecticut Secretary of State's online database. This verification process is essential for compliance monitoring and due diligence workflows.

The Secretary of State maintains public records that reflect your LLC's current status, including whether Annual Reports have been filed on time. Legal teams and lenders regularly check these records to confirm entity compliance and common entity status labels that indicate good standing.

Professional verification workflows often include:

  • Database searches: Query the Connecticut Secretary of State database for current status
  • Good standing certificates: Obtain official certificates when required for transactions
  • Compliance tracking: Monitor filing deadlines across multiple entities
  • Cross-reference checks: Verify entity information against UCC filings and other records

Proof of Good Standing provides access to Connecticut's Secretary of State database, enabling efficient verification of LLC status and compliance history. This streamlines the process of confirming good standing for lending, legal, and business verification purposes.

Common Filing Issues

Several common issues can complicate Connecticut LLC Annual Report filings. Understanding these potential problems helps ensure smooth completion of your filing requirements.

Name and identification mismatches represent frequent filing obstacles. The online system requires exact matches for LLC names or ALEI numbers, and minor variations in spacing, punctuation, or abbreviations can prevent successful entity location. Verify your exact legal name as recorded with the Secretary of State before beginning the filing process.

Registered agent complications can also delay filings. If your registered agent information has changed during the year, you may need to file separate registered agent updates before completing the Annual Report. Ensure your registered agent details are current and that the agent has provided all required contact information.

Payment processing issues occasionally occur during online submission. Credit card declines, browser compatibility problems, or system maintenance can interrupt the filing process. Complete your filing well before the March 31 deadline to allow time for resolving any technical difficulties.

Address and contact information accuracy requires careful attention. Business address changes, member or manager updates, and email modifications must be entered precisely to maintain accurate state records. Double-check all information before final submission to avoid the need for amended filings.

For current fees, forms, and detailed filing procedures, always verify requirements directly on Business.CT.gov, as state regulations and portal interfaces can change throughout the year.