Search icon

BRAVO SPORTS TOURS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRAVO SPORTS TOURS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 2017
Business ALEI: 1227547
Annual report due: 31 Mar 2026
Business address: 87 BEACON HILL DR, SOUTHBURY, CT, 06488, United States
Mailing address: PO Box 761, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: john@bravosportstours.com

Industry & Business Activity

NAICS

561599 All Other Travel Arrangement and Reservation Services

This U.S. industry comprises establishments (except travel agencies, tour operators, and convention and visitors bureaus) primarily engaged in providing travel arrangement and reservation services. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500AFCC6A6D2EB494 1227547 US-CT GENERAL ACTIVE 2017-01-20

Addresses

Legal 20 WATERBURY ROAD, PROSPECT, US-CT, US, 06712
Headquarters 87 BEACON HILL DR, SOUTHBURY, US-CT, US, 06488

Registration details

Registration Date 2023-10-10
Last Update 2024-09-10
Status ISSUED
Next Renewal 2025-10-10
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 1227547

Agent

Name Role
LAW OFFICES OF JEFFREY J. HOLLEY, LLC Agent

Officer

Name Role Business address Residence address
JOHN-CHRISTOPHER SALAVATORE Officer 87 BEACON HILL DR, SOUTHBURY, CT, 06488, United States 87 BEACON HILL DR, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069237 2025-03-03 - Annual Report Annual Report -
BF-0012244138 2024-02-05 - Annual Report Annual Report -
BF-0010905476 2023-03-08 - Annual Report Annual Report -
BF-0009665182 2023-03-08 - Annual Report Annual Report 2020
BF-0011468046 2023-03-08 - Annual Report Annual Report -
BF-0009900116 2023-03-08 - Annual Report Annual Report -
0006499881 2019-03-27 - Annual Report Annual Report 2019
0006499870 2019-03-27 - Annual Report Annual Report 2018
0005746251 2017-01-20 2017-01-20 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4050267107 2020-04-12 0156 PPP 87 BEACON HILL DR, SOUTHBURY, CT, 06488-1914
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23675
Loan Approval Amount (current) 23675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHBURY, NEW HAVEN, CT, 06488-1914
Project Congressional District CT-05
Number of Employees 3
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23893.99
Forgiveness Paid Date 2021-03-29
6707878506 2021-03-04 0156 PPS 87 Beacon Hill Dr, Southbury, CT, 06488-1914
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21389.15
Loan Approval Amount (current) 21389.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southbury, NEW HAVEN, CT, 06488-1914
Project Congressional District CT-05
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21685.03
Forgiveness Paid Date 2022-08-04

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005217811 Active OFS 2024-05-24 2029-05-24 ORIG FIN STMT

Parties

Name BRAVO SPORTS TOURS LLC
Role Debtor
Name BankNewport Corporation
Role Secured Party
0003352092 Active OFS 2020-01-29 2025-01-29 ORIG FIN STMT

Parties

Name BRAVO SPORTS TOURS LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
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