Search icon

PERFORMANCE EDGE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PERFORMANCE EDGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 2008
Business ALEI: 0948591
Annual report due: 31 Mar 2025
Business address: 321 BROAD STREET, BRISTOL, CT, 06010, United States
Mailing address: 321 BROAD STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: outrage55@sbcglobal.net

Industry & Business Activity

NAICS

441330 Automotive Parts and Accessories Retailers

This industry comprises establishments primarily engaged in retailing new, used, and/or rebuilt automotive parts and accessories, with or without repairing automobiles; and/or establishments primarily engaged in retailing and installing automotive accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEMITRIUS GODIN Agent 321 BROAD STREET, BRISTOL, CT, 06010, United States 321 BROAD ST, BRISTOL, CT, 06010, United States +1 860-463-9140 outrage55@sbcglobal.net 3 OLD FIELD RD, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Phone E-Mail Residence address
DEMITRIUS GODIN Officer 321 BROAD ST, BRISTOL, CT, 06010, United States +1 860-463-9140 outrage55@sbcglobal.net 3 OLD FIELD RD, BURLINGTON, CT, 06013, United States
LISA GODIN Officer 321 BROAD STREET, BRISTOL, CT, 06010, United States - - 3 OLD FIELD RD, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012198977 2024-03-28 - Annual Report Annual Report -
BF-0011294630 2023-03-27 - Annual Report Annual Report -
BF-0010332430 2022-03-29 - Annual Report Annual Report 2022
0007280220 2021-04-01 - Annual Report Annual Report 2021
0006757813 2020-02-15 - Annual Report Annual Report 2020
0006377367 2019-02-11 - Annual Report Annual Report 2018
0006377377 2019-02-11 - Annual Report Annual Report 2019
0006291193 2018-12-11 2018-12-11 Interim Notice Interim Notice -
0006093040 2018-02-23 - Annual Report Annual Report 2017
0005703140 2016-11-28 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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