Search icon

Michelle Didner Nutrition LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change MICHELLE DIDNER YOGA LLC Michelle Didner Nutrition LLC 2024-06-26

Filing

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 -
See something incorrect or outdated?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