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 |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||
|
Name | COASTALSTATES BANK CORP. |
Role | Secured Party |
Name | SPORTSMED LLC |
Role | Debtor |
Name | C T Corporation System, as representative |
Role | Secured Party |
Parties
Name | SPORTSMED LLC |
Role | Debtor |
Name | PREMIER COMMUNITY BANK |
Role | Secured Party |
Parties
Name | SPORTSMED LLC |
Role | Debtor |
Name | C T Corporation System, as representative |
Role | Secured Party |
Parties
Name | SPORTSMED LLC |
Role | Debtor |
Name | PREMIER COMMUNITY BANK |
Role | Secured Party |
Parties
Name | C T CORPORATION SYSTEM, AS REPRESENTATIVE |
Role | Secured Party |
Name | SPORTSMED LLC |
Role | Debtor |
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