Search icon

BODY BLAST SPORTS PERFORMANCE LLC

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

Company Details

Entity Name: BODY BLAST SPORTS PERFORMANCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 2008
Business ALEI: 0944972
Annual report due: 31 Mar 2026
Business address: 32 SHADY LANE, TRUMBULL, CT, 06611, United States
Mailing address: 32 SHADY LANE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bodyblastg@gmail.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GAETANA DEISO Agent 32 Shady Lane, Trumbull, CT, 06611, United States 32 Shady Lane, Trumbull, CT, 06611, United States +1 203-209-9573 bodyblastg@gmail.com 32 Shady Lane, Trumbull, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
GAETANA DEISO Officer 32 SHADY LANE, TRUMBULL, CT, 06611, United States +1 203-209-9573 bodyblastg@gmail.com 32 Shady Lane, Trumbull, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994094 2025-03-28 - Annual Report Annual Report -
BF-0012307735 2024-01-14 - Annual Report Annual Report -
BF-0011691253 2023-02-13 - Annual Report Annual Report -
BF-0010809736 2022-11-18 - Annual Report Annual Report -
BF-0008614653 2022-06-27 - Annual Report Annual Report 2018
BF-0008614659 2022-06-27 - Annual Report Annual Report 2014
BF-0010027366 2022-06-27 - Annual Report Annual Report -
BF-0008614656 2022-06-27 - Annual Report Annual Report 2016
BF-0008614658 2022-06-27 - Annual Report Annual Report 2017
BF-0008614657 2022-06-27 - Annual Report Annual Report 2020
See something incorrect or outdated?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