Search icon

RESULTS DRIVEN FITNESS-1.0, LLC

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

Company Details

Entity Name: RESULTS DRIVEN FITNESS-1.0, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 2017
Date of dissolution: 15 May 2023
Business ALEI: 1233955
Annual report due: 31 Mar 2026
Business address: 340 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States
Mailing address: 340 NORTH MAIN STREET, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: andrewbreton@anytimect.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address
CORE VENTURES LLC Officer WILLIAMS, CHESHIRE, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT SCOTT REGINA Agent 340 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States 340 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States +1 860-614-9245 scottregina@comcast.net 166 BOX MOUNTAIN DRIVE, VERNON, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075942 2025-03-25 - Annual Report Annual Report -
BF-0012570649 2024-07-11 - Annual Report Annual Report -
BF-0012038829 2023-10-30 2023-10-30 Interim Notice Interim Notice -
BF-0011877296 2023-07-08 2023-07-08 Reinstatement Certificate of Reinstatement -
BF-0011805962 2023-05-15 2023-05-15 Dissolution Certificate of Dissolution -
BF-0011328170 2023-01-12 - Annual Report Annual Report -
BF-0010532412 2022-07-22 - Annual Report Annual Report -
BF-0009005924 2022-03-21 - Annual Report Annual Report 2020
BF-0009038480 2022-03-21 - Annual Report Annual Report 2018
BF-0009953119 2022-03-21 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7341088308 2021-01-28 0156 PPS 340 N Main St, West Hartford, CT, 06117-2677
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32702
Loan Approval Amount (current) 32702
Undisbursed Amount 0
Franchise Name Anytime Fitness
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06117-2677
Project Congressional District CT-01
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33041.56
Forgiveness Paid Date 2022-02-16
7130617207 2020-04-28 0156 PPP 238 Tolland Turnpike, Manchester, CT, 06040
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29630
Loan Approval Amount (current) 29630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06040-0001
Project Congressional District CT-01
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29912.5
Forgiveness Paid Date 2021-04-15

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
0005154890 Active OFS 2023-07-20 2028-07-20 ORIG FIN STMT

Parties

Name RESULTS DRIVEN FITNESS-1.0, LLC
Role Secured Party
Name Pyron Shawn
Role Debtor
Name BRASE INC.
Role Debtor
0003389635 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name RESULTS DRIVEN FITNESS-1.0, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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