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 |
NAICS
441330 Automotive Parts and Accessories RetailersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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