Search icon

CONNECTICUT VALLEY ELITE LACROSSE, LLC

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

Company Details

Entity Name: CONNECTICUT VALLEY ELITE LACROSSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 2010
Business ALEI: 0993942
Annual report due: 31 Mar 2026
Business address: 8 HILLCREST DRIVE, SOUTHINGTON, CT, 06489, United States
Mailing address: P.O. BOX 211, SUFFIELD, CT, United States, 06078
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ConnecticutValley@gmail.com

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MATTHEW HOFFMAN Officer 7 Arbor Way, Suffield, CT, 06078-2388, United States 7 Arbor Way, SUFFIELD, CT, 06078, United States
MATT RAMSAY Officer 8 Hillcrest Drive, Southington, CT, 06489, United States 8 Hillcrest Drive, Southington, CT, 06489, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Matthew Ramsay Agent 8 HILLCREST DRIVE, SOUTHINGTON, CT, 06489, United States 8 HILLCREST DRIVE, SOUTHINGTON, CT, 06489, United States +1 860-620-7159 connecticutvalley@gmail.com 8 HILLCREST DRIVE, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999492 2025-03-25 - Annual Report Annual Report -
BF-0012194710 2024-02-15 - Annual Report Annual Report -
BF-0011175033 2023-02-19 - Annual Report Annual Report -
BF-0010334613 2022-03-10 - Annual Report Annual Report 2022
0007171772 2021-02-17 - Annual Report Annual Report 2021
0006841399 2020-03-19 - Annual Report Annual Report 2020
0006373876 2019-02-09 - Annual Report Annual Report 2019
0006019252 2018-01-20 - Annual Report Annual Report 2018
0005745481 2017-01-19 - Annual Report Annual Report 2017
0005508989 2016-03-09 - Annual Report Annual Report 2016
See something incorrect or outdated?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