Entity Name: | PARADIS MOTORSPORTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Aug 2015 |
Business ALEI: | 1182694 |
Annual report due: | 31 Mar 2025 |
Business address: | 67 FRANKLIN AVENUE, PLAINVILLE, CT, 06062, United States |
Mailing address: | 67 FRANKLIN AVENUE, PLAINVILLE, CT, United States, 06062 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | aparadis@csofb.com |
NAICS
711219 Other Spectator SportsThis U.S. industry comprises (1) independent athletes, such as professional or semiprofessional golfers, boxers, and race car drivers, primarily engaged in participating in live sporting or racing events before a paying audience; (2) owners of racing participants, such as cars, dogs, and horses, primarily engaged in entering them in racing events or other spectator events; and (3) establishments, such as sports trainers, primarily engaged in providing specialized services required to support participants in sports events or competitions. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RAYMOND LEMLEY | Agent | 63-3 NORTH BRANFORD ROAD, BRANFORD, CT, 06405, United States | 63-3 NORTH BRANFORD ROAD, BRANFORD, CT, 06405, United States | +1 203-499-8631 | rlemley@csofb.com | 15 Deep Hollow Rd, Chester, CT, 06412-1112, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ADRIEN PARADIS | Officer | 67 FRANKLIN AVENUE, PLAINVILLE, CT, 06062, United States | 67 FRANKLIN AVENUE, PLAINVILLE, CT, 06062, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012411767 | 2024-02-16 | - | Annual Report | Annual Report | - |
BF-0011216931 | 2023-04-26 | - | Annual Report | Annual Report | - |
BF-0010763450 | 2023-04-10 | - | Annual Report | Annual Report | - |
BF-0009936879 | 2023-04-06 | - | Annual Report | Annual Report | - |
BF-0008072949 | 2023-04-06 | - | Annual Report | Annual Report | 2020 |
BF-0008072950 | 2023-04-05 | - | Annual Report | Annual Report | 2017 |
BF-0008072947 | 2023-04-05 | - | Annual Report | Annual Report | 2018 |
BF-0008072948 | 2023-04-05 | - | Annual Report | Annual Report | 2019 |
BF-0011729329 | 2023-03-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005624909 | 2016-08-08 | - | Annual Report | Annual Report | 2016 |
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