Search icon

WORTH THE WEIGHT, LLC

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

Company Details

Entity Name: WORTH THE WEIGHT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 2017
Business ALEI: 1232663
Annual report due: 31 Mar 2026
Business address: 356 SALMON BROOK STREET, GRANBY, CT, 06035, United States
Mailing address: 356 SALMON BROOK STREET, GRANBY, CT, United States, 06035
ZIP code: 06035
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: shaun7575@comcast.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARNOLD C. SHOLOVITZ Agent 10 HAMPSHIRE LANE, SIMSBURY, CT, 06070, United States 10 HAMPSHIRE LANE, SIMSBURY, CT, 06070, United States +1 860-658-2578 arnold@acs-law.net 10 HAMPSHIRE LANE, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
SHAUN LEVESQUE Officer 356 SALMON BROOK, GRANBY, CT, 06035, United States 356 SALMON BROOK, GRANBY, CT, 06035, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075429 2025-03-10 - Annual Report Annual Report -
BF-0012409042 2024-03-18 - Annual Report Annual Report -
BF-0011326366 2023-01-10 - Annual Report Annual Report -
BF-0010243436 2022-03-07 - Annual Report Annual Report 2022
0007143286 2021-02-10 - Annual Report Annual Report 2021
0006790509 2020-02-27 - Annual Report Annual Report 2020
0006455104 2019-03-12 - Annual Report Annual Report 2019
0006455089 2019-03-12 - Annual Report Annual Report 2018
0005862362 2017-06-08 - Interim Notice Interim Notice -
0005792803 2017-03-13 2017-03-13 Business Formation Certificate of Organization -

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
0005048258 Active OFS 2022-02-16 2027-06-13 AMENDMENT

Parties

Name WORTH THE WEIGHT, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003187343 Active OFS 2017-06-13 2027-06-13 ORIG FIN STMT

Parties

Name WORTH THE WEIGHT, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Granby 352 SALMON BROOK ST F-44/55/35// 1.59 4390 Source Link
Acct Number 1-7-6
Assessment Value $314,580
Appraisal Value $449,400
Land Use Description AUTO REPR
Zone C2
Neighborhood B
Land Assessed Value $98,980
Land Appraised Value $141,400

Parties

Name WORTH THE WEIGHT, LLC
Sale Date 2017-06-12
Sale Price $87,000
Name LEVESQUE SHAUN P & EMILY A
Sale Date 2017-05-26
Sale Price $235,000
Name CLARK SIDNEY E
Sale Date 2014-01-30
Name CLARK SIDNEY E & MURIEL
Sale Date 1972-12-11
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