Entity Name: | GOALKEEPER HQ LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Jun 2015 |
Business ALEI: | 1177790 |
Annual report due: | 31 Mar 2026 |
Business address: | 37 Danbury Rd, Wilton, CT, 06897-4405, United States |
Mailing address: | 94 Kinlock Ter, Milford, CT, United States, 06460-6429 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Leon@GOALKEEPERHQ.COM |
NAICS
611620 Sports and Recreation InstructionThis industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Leon Othen | Agent | 37 Danbury Rd, Wilton, CT, 06897-4405, United States | 37 Danbury Rd, Wilton, CT, 06897-4405, United States | +1 860-941-0966 | leon@goalkeeperhq.com | 39 Christine Ter, Milford, CT, 06461, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LEON OTHEN | Officer | 94 KINLOCH TERRACE, MILFORD, CT, 06460, United States | 94 KINLOCK TERRACE, MILFORD, CT, 06460, United States |
MICHAEL WALKER | Officer | - | 92 PERKINS ROAD, OXFORD, CT, 06478, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013050456 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012416613 | 2024-10-31 | - | Annual Report | Annual Report | - |
BF-0009845960 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0010760159 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0011211063 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0011923953 | 2023-08-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008261584 | 2023-06-23 | - | Annual Report | Annual Report | 2020 |
0006497805 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006143971 | 2018-03-29 | - | Annual Report | Annual Report | 2018 |
0005857636 | 2017-06-06 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003350005 | Active | OFS | 2020-01-13 | 2025-01-13 | ORIG FIN STMT | |||||||||||||
|
Name | GOALKEEPER HQ LLC |
Role | Debtor |
Name | CHTD COMPANY |
Role | Secured Party |
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