Search icon

PARADIS MOTORSPORTS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

711219 Other Spectator Sports

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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