Search icon

SOCCER SPORT NETWORK LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOCCER SPORT NETWORK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 May 2006
Business ALEI: 0860140
Annual report due: 31 Mar 2025
Business address: 380 HITCHCOCK ROAD UNIT 200, WATERBURY, CT, 06705, United States
Mailing address: 380 HITCHCOCK ROAD UNIT 200, WATERBURY, CT, United States, 06705
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cleiton_eua@hotmail.com

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLEITON BERNARDES Agent 380 HITCHCOCK RD UNIT 200, WATERBURY, CT, 06705, United States 380 HITCHCOCK RD UNIT 200, WATERBURY, CT, 06705, United States +1 203-249-9147 CLEITON_EUA@HOTMAIL.COM 380 HITCHCOCK RD UNIT 200, WATERBURY, CT, 06705, United States

Officer

Name Role Business address Phone E-Mail Residence address
CLEITON BERNARDES Officer 380 HITCHCOCK ROAD UNIT 200, WATERBURY, CT, 06705, United States +1 203-249-9147 CLEITON_EUA@HOTMAIL.COM 380 HITCHCOCK RD UNIT 200, WATERBURY, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012103867 2024-07-17 - Annual Report Annual Report -
BF-0011413450 2023-04-05 - Annual Report Annual Report -
BF-0010208565 2022-04-26 - Annual Report Annual Report 2022
BF-0009798714 2021-06-25 - Annual Report Annual Report -
0007090426 2021-01-30 - Annual Report Annual Report 2020
0006302208 2019-01-02 - Annual Report Annual Report 2019
0006190315 2018-05-26 - Annual Report Annual Report 2018
0005843025 2017-05-13 - Annual Report Annual Report 2017
0005600446 2016-07-12 - Annual Report Annual Report 2015
0005600447 2016-07-12 - Annual Report Annual Report 2016

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
0003344410 Active MUNICIPAL 2019-12-10 2032-03-13 AMENDMENT

Parties

Name SOCCER SPORT NETWORK LLC
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
0003187608 Active MUNICIPAL 2017-06-15 2032-03-13 AMENDMENT

Parties

Name SOCCER SPORT NETWORK LLC
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
0003168101 Active MUNICIPAL 2017-03-13 2032-03-13 ORIG FIN STMT

Parties

Name SOCCER SPORT NETWORK LLC
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
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