Search icon

VITALIZED PERFORMANCE GROUP LIMITED LIABILITY COMPANY

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

Company Details

Entity Name: VITALIZED PERFORMANCE GROUP LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 2018
Business ALEI: 1279828
Annual report due: 31 Mar 2026
Business address: 212 New London Tpke, GLASTONBURY, CT, 06033, United States
Mailing address: 212 New London Tpke, SUITE D, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lmplatinummgt@gmail.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GORICA ADDUCI Agent 212 NEW LONDON TURNPIKE, SUITE D, GLASTONBURY, CT, 06033, United States 212 NEW LONDON TURNPIKE, SUITE D, GLASTONBURY, CT, 06033, United States +1 917-560-0249 lmplatinummgt@gmail.com 212 NEW LONDON TURNPIKE, SUITE D, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
GORICA MLADEN-ADDUCI Officer 212 NEW LONDON TURNPIKE, SUITE D, GLASTONBURY, CT, 06033, United States 212 NEW LONDON TURNPIKE, SUITE D, GLASTONBURY, CT, 06033, United States
FEDELE ADDUCI Officer 212 NEW LONDON TURNPIKE, SUITE D, GLASTONBURY, CT, 06033, United States 212 NEW LONDON TURNPIKE, SUITE D, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013096885 2025-03-25 - Annual Report Annual Report -
BF-0012192225 2024-11-14 - Annual Report Annual Report -
BF-0011232566 2023-03-29 - Annual Report Annual Report -
BF-0010232105 2022-03-23 - Annual Report Annual Report 2022
0007339157 2021-05-14 - Annual Report Annual Report 2021
0006853126 2020-03-28 2020-03-28 Change of Agent Agent Change -
0006799023 2020-02-28 - Annual Report Annual Report 2020
0006509386 2019-03-29 - Annual Report Annual Report 2019
0006220576 2018-07-23 2018-07-23 Business Formation Certificate of Organization -
See something incorrect or outdated?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