Entity Name: | APPARENT HEALTH AND WELLNESS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 21 Oct 2019 |
Business ALEI: | 1325026 |
Annual report due: | 31 Mar 2022 |
NAICS code: | 713940 - Fitness and Recreational Sports Centers |
Business address: | 50 WATERBURY ROAD SUITE A, PROSPECT, CT, 06712, United States |
Mailing address: | 771 PROSPECT RD, WATERBURY, CT, United States, 06706 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | EFILE1234@INCFILE.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICIA DUPREE BAUTISTA | Officer | 771 PROSPECT RD, WATERBURY, CT, 06706, United States | 771 PROSPECT RD, WATERBURY, CT, 06706, United States |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | APPARENT FITNESS LLC | APPARENT HEALTH AND WELLNESS, LLC | 2021-08-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012708839 | 2024-07-31 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012624434 | 2024-04-29 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0012212313 | 2023-11-09 | 2023-11-09 | Change of Agent | Agent Change | No data |
BF-0010117222 | 2021-08-26 | 2021-08-26 | Amendment | Certificate of Amendment | No data |
BF-0009897666 | 2021-06-28 | No data | Annual Report | Annual Report | No data |
BF-0008300110 | 2021-06-28 | No data | Annual Report | Annual Report | 2020 |
0006664983 | 2019-10-21 | 2019-10-21 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website