Entity Name: | SCULPT FITNESS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Oct 2014 |
Business ALEI: | 1158516 |
Annual report due: | 31 Mar 2023 |
Business address: | 497 MAIN ST, FARMINGTON, CT, 06032, United States |
Mailing address: | 497 MAIN STREET, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | bendubourg@livesculpted.com |
NAICS
713940 Fitness and Recreational Sports CentersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BENJAMIN DUBOURG | Agent | 497 MAIN STREET, FARMINGTON, CT, 06032-0603, United States | 497 MAIN STREET, FARMINGTON, CT, 06032-0603, United States | +1 860-689-6193 | bendubourg@livesculpted.com | 83 PROSPECT STREET, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BENJAMIN DUBOURG | Officer | 497 MAIN STREET, FARMINGTON, CT, 06032, United States | +1 860-689-6193 | bendubourg@livesculpted.com | 83 PROSPECT STREET, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013242964 | 2024-12-06 | 2024-12-06 | Reinstatement | Certificate of Reinstatement | - |
BF-0013237606 | 2024-12-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012751325 | 2024-08-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010392166 | 2022-10-27 | - | Annual Report | Annual Report | 2022 |
BF-0008418995 | 2021-09-21 | - | Annual Report | Annual Report | 2020 |
BF-0009869021 | 2021-09-21 | - | Annual Report | Annual Report | - |
0006697217 | 2019-12-18 | 2019-12-18 | Interim Notice | Interim Notice | - |
0006493796 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006359745 | 2019-02-04 | - | Annual Report | Annual Report | 2018 |
0006276540 | 2018-11-13 | 2018-11-13 | Change of Agent | Agent Change | - |
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