Search icon

VERTICAL REALMS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: VERTICAL REALMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Aug 2003
Business ALEI: 0757283
Annual report due: 31 Mar 2025
Business address: 38 WHITE WATER TURN, TARIFFVILLE, CT, 06081, United States
Mailing address: 38 WHITE WATER TURN, TARIFFVILLE, CT, United States, 06081
ZIP code: 06081
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chuck@verticalrealms.com

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES W. BOYD Agent 38 WHITE WATER TURN, TARIFFVILLE, CT, 06081, United States 38 WHITE WATER TURN, TARIFFVILLE, CT, 06081, United States +1 860-508-5273 chuck@verticalrealms.com 38 WHITE WATER TURN, TARIFFVILLE, CT, 06081, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES W. BOYD Officer 38 WHITE WATER TURN, TARIFFVILLE, CT, 06081, United States +1 860-508-5273 chuck@verticalrealms.com 38 WHITE WATER TURN, TARIFFVILLE, CT, 06081, United States
LINDA S BOYD Officer 38 WHITE WATER TURN, TARIFFVILLE, CT, 06081, United States - - 38 WHITE WATER TURN, TARIFFVILLE, CT, 06081, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083556 2024-02-27 - Annual Report Annual Report -
BF-0011276211 2023-04-22 - Annual Report Annual Report -
BF-0010298372 2022-03-11 - Annual Report Annual Report 2022
0007101385 2021-02-01 - Annual Report Annual Report 2021
0006858711 2020-03-31 - Annual Report Annual Report 2020
0006302165 2019-01-02 - Annual Report Annual Report 2019
0006099038 2018-02-28 - Annual Report Annual Report 2018
0005902541 2017-08-03 - Annual Report Annual Report 2017
0005633686 2016-08-19 - Annual Report Annual Report 2015
0005633688 2016-08-19 - Annual Report Annual Report 2016
See something incorrect or outdated?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