Search icon

REVOLUTION BASKETBALL TRAINING, LLC

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

Company Details

Entity Name: REVOLUTION BASKETBALL TRAINING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jan 2019
Business ALEI: 1295998
Annual report due: 31 Mar 2026
Business address: 18 Lindsay Ln, Broad Brook, CT, 06016-9746, United States
Mailing address: 18 Lindsay Ln, Broad Brook, CT, United States, 06016-9746
ZIP code: 06016
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mwelsh@revolutionbasketballtraining.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL WELSH Agent 18 Lindsay Ln, Broad Brook, CT, 06016-9746, United States 18 Lindsay Ln, Broad Brook, CT, 06016-9746, United States +1 860-209-7808 mwelsh@revolutionbasketballtraining.com 18 Lindsay Ln, Broad Brook, CT, 06016-9746, United States

Officer

Name Role Business address Residence address
MEGHAN CURTIN Officer 1412 Tolland Tpke, Manchester, CT, 06042-1636, United States 373 S Main Street, Suffield, CT, 06078, United States
MICHAEL R WELSH JR Officer 1412 Tolland Tpke, Manchester, CT, 06042-1636, United States 18 Lindsay Ln, Broad Brook, CT, 06016-9746, United States
JAQUANN STARKS Officer 17 WINDWOOD DRIVE, GLASTONBURY, CT, 06033, United States 17 WINDWOOD DRIVE, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013102010 2025-03-12 - Annual Report Annual Report -
BF-0012070348 2024-03-09 - Annual Report Annual Report -
BF-0011864462 2023-06-21 2023-06-21 Interim Notice Interim Notice -
BF-0011239857 2023-01-26 - Annual Report Annual Report -
BF-0010206456 2022-02-04 - Annual Report Annual Report 2022
0007155411 2021-02-15 - Annual Report Annual Report 2021
0006759599 2020-02-18 - Annual Report Annual Report 2020
0006320807 2019-01-11 2019-01-11 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See something incorrect or outdated?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