Search icon

B&B PERFORMANCE, LLC

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

Company Details

Entity Name: B&B PERFORMANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 2001
Business ALEI: 0698351
Annual report due: 31 Mar 2026
Business address: 869 WEST MAIN ST, BRANFORD, CT, 06405, United States
Mailing address: 869 WEST MAIN ST, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bbperf@mindspring.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DONNA MARTIN Officer 869 WEST MAIN STREET, BRANFORD, CT, 06405, United States 3 CARRIAGE HILL DR., BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JARED MARTIN Agent 869 WEST MAIN ST., BRANFORD, CT, 06405, United States 105 KELSEY SPRINGS DRIVE, MADISON, CT, 06443, United States +1 203-314-5718 bbperf@mindspring.com 3 CARRIAGE HILL DRIVE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949183 2025-03-04 - Annual Report Annual Report -
BF-0012222744 2024-01-16 - Annual Report Annual Report -
BF-0011405106 2023-01-13 - Annual Report Annual Report -
BF-0010416515 2022-03-08 - Annual Report Annual Report 2022
0007099464 2021-02-01 - Annual Report Annual Report 2021
0006752253 2020-02-11 - Annual Report Annual Report 2020
0006724046 2020-01-15 2020-01-15 Change of Agent Agent Change -
0006379548 2019-02-12 - Annual Report Annual Report 2019
0006024928 2018-01-22 - Annual Report Annual Report 2018
0005980857 2017-12-07 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003378742 Active OFS 2020-06-15 2025-06-15 ORIG FIN STMT

Parties

Name B&B PERFORMANCE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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