Search icon

ELITE MUSCLE MECHANICS LLC

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

Company Details

Entity Name: ELITE MUSCLE MECHANICS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Apr 2014
Business ALEI: 1138697
Business address: 76 Eastern Blvd, Glastonbury, CT, 06033-4382, United States
Mailing address: 76 Eastern Blvd, Glastonbury, CT, United States, 06033-4382
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JLewbel80@ME.COM

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
Joshua Lewbel Agent 414 Ash Swamp Rd, Glastonbury, CT, 06033-4382, United States +1 860-657-6845 jlewbel@elitemusclemechanics.com 414 Ash Swamp Rd, Glastonbury, CT, 06033, United States

Officer

Name Role Business address Residence address
JOSHUA SCOTT LEWBEL Officer 76 Eastern Blvd, Glastonbury, CT, 06033-4382, United States 414 ASH SWAMP RD, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012676109 2024-06-26 2024-06-26 Reinstatement Certificate of Reinstatement -
BF-0011962951 2023-09-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011832567 2023-06-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008510274 2022-12-20 - Annual Report Annual Report 2018
0005871233 2017-06-20 - Annual Report Annual Report 2016
0005871231 2017-06-20 - Annual Report Annual Report 2015
0005871235 2017-06-20 - Annual Report Annual Report 2017
0005082874 2014-04-01 - Business Formation Certificate of Organization -

Debts and Liens

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
0005165523 Active OFS 2023-09-20 2028-09-20 ORIG FIN STMT

Parties

Name ELITE MUSCLE MECHANICS LLC
Role Debtor
Name Corporation Service Company, as Representative
Role Secured Party
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