Entity Name: | FIOFITNESS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 15 Jul 2003 |
Business ALEI: | 0754596 |
Annual report due: | 31 Mar 2026 |
Business address: | 19 PROSPECT STREET, BETHEL, CT, 06801, United States |
Mailing address: | 19 PROSPECT STREET, BETHEL, CT, United States, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | dkafio@aol.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID M. FIORINI | Agent | 19 PROSPECT STREET, BETHEL, CT, 06801, United States | 19 PROSPECT STREET, BETHEL, CT, 06801, United States | +1 203-512-2964 | dkafio@aol.com | 19 PROSPECT STREET, BETHEL, CT, 06801, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DAVID M. FIORINI | Officer | 19 PROSPECT STREET, BETHEL, CT, 06801, United States | +1 203-512-2964 | dkafio@aol.com | 19 PROSPECT STREET, BETHEL, CT, 06801, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012213318 | 2025-03-16 | - | Annual Report | Annual Report | - |
BF-0012959528 | 2025-03-16 | - | Annual Report | Annual Report | - |
BF-0011277759 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0008183972 | 2022-08-08 | - | Annual Report | Annual Report | 2017 |
BF-0008183974 | 2022-08-08 | - | Annual Report | Annual Report | 2013 |
BF-0008183976 | 2022-08-08 | - | Annual Report | Annual Report | 2020 |
BF-0008183971 | 2022-08-08 | - | Annual Report | Annual Report | 2014 |
BF-0008183979 | 2022-08-08 | - | Annual Report | Annual Report | 2016 |
BF-0008183975 | 2022-08-08 | - | Annual Report | Annual Report | 2018 |
BF-0008183977 | 2022-08-08 | - | Annual Report | Annual Report | 2019 |
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