Search icon

LA FORMA ATHLETICS LLC

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

Company Details

Entity Name: LA FORMA ATHLETICS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Nov 2016
Business ALEI: 1221435
Annual report due: 31 Mar 2025
Business address: 606 POST ROAD EAST #692, WESTPORT, CT, 06880, United States
Mailing address: 606 POST ROAD EAST #692, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: KELLEN@LAFORMA.CO

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN MALONEY Agent 606 POST ROAD EAST #692, WESTPORT, CT, 06880-1838, United States 606 Post Rd E, 692, Westport, CT, 06880-4540, United States +1 203-858-1931 KELLEN@LAFORMA.CO 4 Shadbush Ln, Westport, CT, 06880-1838, United States

Officer

Name Role Business address Phone E-Mail Residence address
KELLEN MALONEY Officer 606 POST ROAD EAST #692, WESTPORT, CT, 06850, United States - - 4 Shadbush Ln, CONNECTICUT, Westport, CT, 06880-1838, United States
JONATHAN MALONEY Officer 606 POST ROAD EAST #692, WESTPORT, CT, 06880, United States +1 203-858-1931 KELLEN@LAFORMA.CO 4 Shadbush Ln, Westport, CT, 06880-1838, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012246013 2024-02-21 - Annual Report Annual Report -
BF-0011470059 2023-02-02 - Annual Report Annual Report -
BF-0010528035 2022-04-05 - Annual Report Annual Report -
BF-0009016240 2022-03-15 - Annual Report Annual Report 2017
BF-0009016241 2022-03-15 - Annual Report Annual Report 2019
BF-0009016239 2022-03-15 - Annual Report Annual Report 2018
BF-0009016242 2022-03-15 - Annual Report Annual Report 2020
BF-0009980694 2022-03-15 - Annual Report Annual Report -
0005776961 2017-02-27 2017-02-27 Change of Agent Agent Change -
0005772017 2017-02-22 - Change of Business Address Business Address Change -
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