Search icon

SOCCER DOCTOR, LLC

Company Details

Entity Name: SOCCER DOCTOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 24 May 2000
Business ALEI: 0652627
Annual report due: 24 May 2008
Business address: 163 WESTERN BLVD., WETHERSFIELD, CT, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
MATTHEW C. BUDAJ Agent 2114 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States 2114 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
MATTHEW C BUDAJ Officer 2114 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States 2114 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010616189 2022-06-01 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010491205 2022-03-02 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003466569 2007-05-28 No data Annual Report Annual Report 2007
0003228781 2006-06-08 No data Annual Report Annual Report 2006
0002923480 2005-05-19 No data Annual Report Annual Report 2003
0002923489 2005-05-19 No data Annual Report Annual Report 2004
0002923496 2005-05-19 No data Annual Report Annual Report 2005
0002885819 2005-03-18 No data Designation Of Address Designation Of Address No data
0002885817 2005-03-18 No data Interim Notice Interim Notice No data
0002885818 2005-03-18 No data Change of Agent Address Agent Address Change No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website