Search icon

SPORTSMED LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPORTSMED LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Oct 2014
Business ALEI: 1158628
Annual report due: 31 Mar 2025
Business address: 6 ARMSTRONG LANE, RIVERSIDE, CT, 06878, United States
Mailing address: 6 ARMSTRONG LANE, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ksutt001@mac.com

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JON P. LECKERLING Agent 23 WOODLAND ROAD, SUITE C-2, MADISON, CT, 06443, United States 23 WOODLAND ROAD, SUITE C-2, MADISON, CT, 06443, United States +1 203-988-3971 jon@lll-legal.com 19 GROVE AVENUE, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
KAREN M. SUTTON Officer 6 ARMSTRONG LANE, RIVERSIDE, CT, 06878, United States 6 ARMSTRONG LANE, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569605 2024-03-26 - Annual Report Annual Report -
BF-0011860062 2023-06-22 2023-06-22 Reinstatement Certificate of Reinstatement -
BF-0011781365 2023-04-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009274720 2023-03-08 - Annual Report Annual Report 2015
BF-0011669280 2023-01-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006588321 2019-07-01 2019-07-01 Change of Business Address Business Address Change -
0005210282 2014-10-31 2014-10-31 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
0005081431 Active OFS 2022-07-08 2027-06-14 AMENDMENT

Parties

Name COASTALSTATES BANK CORP.
Role Secured Party
Name SPORTSMED LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005079064 Active OFS 2022-06-24 2025-05-20 AMENDMENT

Parties

Name SPORTSMED LLC
Role Debtor
Name PREMIER COMMUNITY BANK
Role Secured Party
0005076482 Active OFS 2022-06-14 2027-06-14 ORIG FIN STMT

Parties

Name SPORTSMED LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0003380601 Active OFS 2020-06-19 2025-05-20 AMENDMENT

Parties

Name SPORTSMED LLC
Role Debtor
Name PREMIER COMMUNITY BANK
Role Secured Party
0003370413 Active OFS 2020-05-20 2025-05-20 ORIG FIN STMT

Parties

Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
Name SPORTSMED LLC
Role Debtor
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