Search icon

FIOFITNESS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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