Entity Name: | Michelle Didner Nutrition LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 Dec 2016 |
Business ALEI: | 1223519 |
Annual report due: | 31 Mar 2025 |
Business address: | 50 Edgewater Commons Ln, Westport, CT, 06880-6146, United States |
Mailing address: | 50 Edgewater Commons Ln, Westport, CT, United States, 06880-6146 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | michdyoga@gmail.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 | |
---|---|---|---|---|---|---|
MICHELLE DIDNER | Agent | 50 Edgewater Commons Ln, Westport, CT, 06880-6146, United States | 50 Edgewater Commons Ln, Westport, CT, 06880-6146, United States | +1 203-800-1525 | michdyoga@gmail.com | 50 Edgewater Commons Ln, Westport, CT, 06880-6146, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHELLE DIDNER | Officer | 155 NEWTOWN TURNPIKE, WESTPORT, CT, 06880, United States | +1 203-800-1525 | michdyoga@gmail.com | 50 Edgewater Commons Ln, Westport, CT, 06880-6146, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MICHELLE DIDNER YOGA LLC | Michelle Didner Nutrition LLC | 2024-06-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012674618 | 2024-06-26 | 2024-06-26 | Name Change Amendment | Certificate of Amendment | - |
BF-0012251158 | 2024-04-16 | - | Annual Report | Annual Report | - |
BF-0011461717 | 2023-06-23 | - | Annual Report | Annual Report | - |
BF-0010902041 | 2023-06-23 | - | Annual Report | Annual Report | - |
BF-0009799220 | 2023-06-23 | - | Annual Report | Annual Report | - |
0006962817 | 2020-08-17 | - | Annual Report | Annual Report | 2019 |
0006962814 | 2020-08-17 | - | Annual Report | Annual Report | 2017 |
0006962818 | 2020-08-17 | - | Annual Report | Annual Report | 2020 |
0006962816 | 2020-08-17 | - | Annual Report | Annual Report | 2018 |
0005710186 | 2016-12-01 | 2016-12-01 | Business Formation | Certificate of Organization | - |
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