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 |
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 |
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 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