Search icon

AUTHENTIC 1 L.L.C.

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

Company Details

Entity Name: AUTHENTIC 1 L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2019
Business ALEI: 1311633
Annual report due: 31 Mar 2026
Business address: 22 Bayview Ave, stonington, CT, 06378, United States
Mailing address: 58 BINDLOSS RD., MYSTIC, CT, United States, 06355
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
E-Mail: authentic1life@gmail.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 Business address Mailing address Phone E-Mail Residence address
LESLIE JILL JOHNSON Agent 22 Bayview Ave., 67C, Stonington, CT, 06378, United States 55 BINDLOSS ROAD, MYSTIC, CT, 06355, United States +1 860-235-0577 authentic1life@gmail.com 58 BINDLOSS ROAD, MYSTIC, CT, 06355, United States

Officer

Name Role Business address Residence address
LESLIE J. JOHNSON Officer 22 Bayview Ave, 67C, stonington, CT, 06378, United States 58 BINDLOSS RD., MYSTIC, CT, 06355, United States
MARK D. JOHNSON Officer 58 BINDLOSS RD., MYSTIC, CT, 06355, United States 16 ROUND HILL ROAD, BRISTOL, CT, 06010, United States
JESSICA L. HOFFMAN Officer 58 BINDLOSS RD., MYSTIC, CT, 06355, United States 58 BINDLOSS RD., MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013115329 2025-03-23 - Annual Report Annual Report -
BF-0012127589 2024-02-19 - Annual Report Annual Report -
BF-0011485227 2023-04-16 - Annual Report Annual Report -
BF-0010225726 2022-03-16 - Annual Report Annual Report 2022
0007325046 2021-04-28 2021-04-28 Change of Agent Agent Change -
0007231855 2021-03-15 - Annual Report Annual Report 2021
0006883005 2020-04-14 - Annual Report Annual Report 2020
0006570342 2019-06-05 2019-06-05 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See something incorrect or outdated?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