Search icon

LIVING LEAN LLC

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

Company Details

Entity Name: LIVING LEAN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 2004
Business ALEI: 0783135
Annual report due: 31 Mar 2026
Business address: 524 ROUTE 82, KILLINGWORTH, CT, 06419, United States
Mailing address: 524 ROUTE 81, KILLINGWORTH, CT, United States, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jills@skpadvisors.com

Industry & Business Activity

NAICS

812191 Diet and Weight Reducing Centers

This U.S. industry comprises establishments primarily engaged in providing non-medical services to assist clients in attaining or maintaining a desired weight. The sale of weight reduction products, such as food supplements, may be an integral component of the program. These services typically include individual or group counseling, menu and exercise planning, and weight and body measurement monitoring. Learn more at the U.S. Census Bureau

Agent

Name Role
Romano Parker, LLC Agent

Officer

Name Role Business address Residence address
ROB NEVINS Officer 524 Route 81, Killingworth, CT, 06419-1128, United States 524 Route 81, Killingworth, CT, 06419-1128, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962155 2025-03-31 - Annual Report Annual Report -
BF-0012084984 2024-03-23 - Annual Report Annual Report -
BF-0011278911 2023-02-20 - Annual Report Annual Report -
BF-0010257785 2022-03-31 - Annual Report Annual Report 2022
BF-0009793922 2021-07-06 - Annual Report Annual Report -
0006727262 2020-01-20 - Annual Report Annual Report 2020
0006339651 2019-01-28 - Annual Report Annual Report 2019
0006027773 2018-01-23 - Annual Report Annual Report 2018
0005940450 2017-10-03 2017-10-03 Change of Agent Address Agent Address Change -
0005854380 2017-06-01 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7892627304 2020-04-30 0156 PPP 428N COLONY ROAD, WALLINGFORD, CT, 06492
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19363
Loan Approval Amount (current) 19363
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19671.22
Forgiveness Paid Date 2021-12-23
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