Search icon

GOALKEEPER HQ LLC

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

Company Details

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

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
0003350005 Active OFS 2020-01-13 2025-01-13 ORIG FIN STMT

Parties

Name GOALKEEPER HQ LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
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