Entity Name: | VIANA BROTHERS MARTIAL ARTS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Oct 2017 |
Business ALEI: | 1252034 |
Annual report due: | 31 Mar 2025 |
Business address: | 900 MAIN ST., OAKVILLE, CT, 06779, United States |
Mailing address: | 900 MAIN ST., OAKVILLE, CT, United States, 06779 |
ZIP code: | 06779 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | vianabrosmma@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 | Phone | Residence address | |
---|---|---|---|---|---|
GUILHERME HERTER VIANA | Officer | 900 MAIN ST., OAKVILLE, CT, 06779, United States | +1 203-818-0595 | vianabrosmma@gmail.com | CONNECTICUT, 129 STONEFIELD DR, APT 7, WATERBURY, CT, 06705, United States |
RAFAEL HERTER VIANA | Officer | 900 MAIN ST., OAKVILLE, CT, 06779, United States | - | - | 159 STONEFIELD DR., APT. 6, WATERBURY, CT, 06705, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GUILHERME HERTER VIANA | Agent | 900 MAIN ST., OAKVILLE, CT, 06779, United States | 129 STONEFIELD DR., APT. 7, WATERBURY, CT, 06705, United States | +1 203-818-0595 | vianabrosmma@gmail.com | CONNECTICUT, 129 STONEFIELD DR, APT 7, WATERBURY, CT, 06705, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011334930 | 2024-05-31 | - | Annual Report | Annual Report | - |
BF-0012108296 | 2024-05-31 | - | Annual Report | Annual Report | - |
BF-0010229122 | 2024-05-31 | - | Annual Report | Annual Report | 2022 |
BF-0012620161 | 2024-04-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010113399 | 2021-09-09 | 2021-09-09 | Interim Notice | Interim Notice | - |
0007186054 | 2021-02-23 | - | Annual Report | Annual Report | 2021 |
0006841876 | 2020-03-19 | - | Annual Report | Annual Report | 2020 |
0006489816 | 2019-03-25 | - | Annual Report | Annual Report | 2019 |
0006489808 | 2019-03-25 | - | Annual Report | Annual Report | 2018 |
0005969061 | 2017-11-20 | 2017-11-20 | Interim Notice | Interim Notice | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website