Search icon

ALL STARS GYMNASTIC & CHEERING ACADEMY LLC

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

Company Details

Entity Name: ALL STARS GYMNASTIC & CHEERING ACADEMY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Feb 2005
Business ALEI: 0812527
Annual report due: 31 Mar 2025
Business address: 430 HAYDEN STATION RD, WINDSOR, CT, 06095, United States
Mailing address: 275 Kennedy Rd, Windsor, CT, United States, 06095-2053
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mary_elges@comcast.net

Industry & Business Activity

NAICS

711310 Promoters of Performing Arts, Sports, and Similar Events with Facilities

This industry comprises establishments primarily engaged in (1) organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, held in facilities that they manage and operate and/or (2) managing and providing the staff to operate arenas, stadiums, theaters, or other related facilities for rent to other promoters. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY ELGES Agent 430 Hayden Station Rd, Windsor, CT, 06095, United States 275 Kennedy Rd, Windsor, CT, 06095-2053, United States +1 860-716-6762 mary_elges@comcast.net 275 KENNEDY ROAD, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY ELGES Officer 275 KENNEDY ROAD, WINDSOR, CT, 06095, United States +1 860-716-6762 mary_elges@comcast.net 275 KENNEDY ROAD, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140363 2024-02-28 - Annual Report Annual Report -
BF-0011164414 2023-02-22 - Annual Report Annual Report -
BF-0010200348 2023-01-12 - Annual Report Annual Report 2022
BF-0008743369 2022-01-03 - Annual Report Annual Report 2016
BF-0009918685 2022-01-03 - Annual Report Annual Report -
BF-0008743368 2022-01-03 - Annual Report Annual Report 2017
BF-0008743367 2022-01-03 - Annual Report Annual Report 2019
BF-0008743365 2022-01-03 - Annual Report Annual Report 2018
BF-0008743366 2022-01-03 - Annual Report Annual Report 2020
0005333619 2015-05-15 - Annual Report Annual Report 2011

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005213019 Active OFS 2024-05-03 2029-05-03 ORIG FIN STMT

Parties

Name Allstars Gym CT L.L.C.
Role Debtor
Name ALL STARS GYMNASTIC & CHEERING ACADEMY LLC
Role Secured Party
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