Search icon

THRIVE SPORTS AND FITNESS, LLC

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

Company Details

Entity Name: THRIVE SPORTS AND FITNESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Apr 2014
Business ALEI: 1141554
Annual report due: 31 Mar 2025
Business address: 77 WINTHROP ST, OAKVILLE, CT, 06779, United States
Mailing address: PO BOX 878, WATERTOWN, CT, United States, 06795
ZIP code: 06779
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: carm@thrivesportsandfitness.com

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH P. YAMIN ESQ. Agent 83 BANK ST 2ND FLR, WATERBURY, CT, 06702, United States 83 BANK ST 2ND FLR, WATERBURY, CT, 06702, United States +1 203-755-3698 jyamin@yamingrant.com 394 WATERTOWN RD, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Residence address
DARREN BRAGG Officer 950 SOUTHFORD RD UNIT 2, MIDDLEBURY, CT, 06762, United States 167 Brushy Hill Rd, Newtown, CT, 06470-2514, United States
CARMINE FARESE Officer 950 SOUTHFORD RD UNIT 2, MIDDLEBURY, CT, 06762, United States 77 WINTHROP STREET, OAKVILLE, CT, 06779, United States
THOMAS PALOMBA Officer 950 SOUTHFORD RD UNIT 2, MIDDLEBURY, CT, 06762, United States 194 ARTILLERY RD, PO BOX A, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012310802 2024-08-30 - Annual Report Annual Report -
BF-0011324008 2023-03-31 - Annual Report Annual Report -
BF-0010372186 2022-03-31 - Annual Report Annual Report 2022
0007275063 2021-03-31 - Annual Report Annual Report 2020
0007275082 2021-03-31 - Annual Report Annual Report 2021
0006508447 2019-03-29 - Annual Report Annual Report 2019
0006266554 2018-10-27 - Annual Report Annual Report 2018
0005825187 2017-04-25 - Annual Report Annual Report 2017
0005669535 2016-10-08 - Annual Report Annual Report 2016
0005559882 2016-05-10 - Annual Report Annual Report 2015
See something incorrect or outdated?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