Search icon

JJ ATF DEEP RIVER, LLC

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

Company Details

Entity Name: JJ ATF DEEP RIVER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 2018
Business ALEI: 1264146
Annual report due: 31 Mar 2026
Business address: 1187 EAST MAIN ST., MERIDEN, CT, 06450, United States
Mailing address: 1187 EAST MAIN ST., MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jbernar2@byrider.com

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Agent

Name Role
ROGIN NASSAU LLC Agent

Officer

Name Role Business address Residence address
Bradley Wyzykowski Officer - 98 West Main Street, Chester, CT, 06412, United States
JEFFREY MERRIAM Officer 566 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 180 CAMP BETHEL RD, HADDAM, CT, 06438, United States
Emily Merriam Officer - 180 Camp Bethel Rd, Haddam, CT, 06438-1343, United States

History

Type Old value New value Date of change
Name change JJ ANYTIME FITNESS LLC JJ ATF DEEP RIVER, LLC 2018-10-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013088865 2025-03-06 - Annual Report Annual Report -
BF-0012197792 2024-02-01 - Annual Report Annual Report -
BF-0011351436 2023-01-11 - Annual Report Annual Report -
BF-0010675387 2022-07-11 2022-07-11 Change of Agent Agent Change -
BF-0010198543 2022-02-10 - Annual Report Annual Report 2022
0007298642 2021-04-14 2021-04-14 Change of Agent Agent Change -
0007110111 2021-02-02 - Annual Report Annual Report 2021
0006835536 2020-03-17 - Annual Report Annual Report 2020
0006435443 2019-03-08 - Annual Report Annual Report 2019
0006255548 2018-10-04 2018-10-04 Amendment Amend Name -

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
0005037663 Active OFS 2021-12-29 2024-03-19 AMENDMENT

Parties

Name JJ ATF DEEP RIVER, LLC
Role Debtor
Name GENEVA CAPITAL, LLC
Role Secured Party
0003294861 Active OFS 2019-03-19 2024-03-19 ORIG FIN STMT

Parties

Name JJ ATF DEEP RIVER, LLC
Role Debtor
Name GENEVA CAPITAL, LLC
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