Search icon

TAKE SHAPE MASSAGE THERAPY & FITNESS CONSULTING, LLC

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

Company Details

Entity Name: TAKE SHAPE MASSAGE THERAPY & FITNESS CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Nov 2003
Business ALEI: 0765788
Annual report due: 31 Mar 2025
Business address: 3 THORNDAL CIRCLE, DARIEN, CT, 06820, United States
Mailing address: C/O MARIA AMENDOLIA 35 CHARLES STREET, FAIRFIELD, CT, United States, 06824
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: maria@takeshape.net

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MARIA P. AMENDOLIA Officer 3 THORNDAL CIRCLE, DARIEN, CT, 06820, United States +1 203-644-7107 maria@takeshape.net 35 CHARLES STREET, FARIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIA P. AMENDOLIA Agent 3 THORNDAL CIRCLE, DARIEN, CT, 06820, United States 3 THORNDAL CIRCLE, DARIEN, CT, 06820, United States +1 203-644-7107 maria@takeshape.net 35 CHARLES STREET, FARIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082856 2024-01-30 - Annual Report Annual Report -
BF-0011277718 2023-02-01 - Annual Report Annual Report -
BF-0010367611 2022-03-14 - Annual Report Annual Report 2022
0007192194 2021-02-26 - Annual Report Annual Report 2021
0006722651 2020-01-14 - Annual Report Annual Report 2020
0006722649 2020-01-14 - Annual Report Annual Report 2019
0006717899 2020-01-06 - Annual Report Annual Report 2018
0005949795 2017-10-20 - Annual Report Annual Report 2017
0005695190 2016-11-14 - Annual Report Annual Report 2016
0005509216 2016-03-09 - Annual Report Annual Report 2015
See something incorrect or outdated?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