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 |
NAICS
711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public FiguresThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||
|
Name | SOCCER SPORT NETWORK LLC |
Role | Debtor |
Name | BOROUGH OF NAUGATUCK TAX COLLECTOR |
Role | Secured Party |
Parties
Name | SOCCER SPORT NETWORK LLC |
Role | Debtor |
Name | BOROUGH OF NAUGATUCK TAX COLLECTOR |
Role | Secured Party |
Parties
Name | SOCCER SPORT NETWORK LLC |
Role | Debtor |
Name | BOROUGH OF NAUGATUCK TAX COLLECTOR |
Role | Secured Party |
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