Search icon

PURPOSE POWERHOUSE L.L.C.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PURPOSE POWERHOUSE L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jan 2020
Business ALEI: 1334342
Annual report due: 31 Mar 2024
Business address: 41 Augustine Street, New Haven, CT, 06515, United States
Mailing address: 41 Augustine Street, Suite B, New Haven, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: purposepowerhousellc@gmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DIANA S BYFIELD Agent 41 Augustine Street, Suite B, New Haven, CT, 06515, United States 41 Augustine Street, Suite B, New Haven, CT, 06515, United States +1 917-797-7142 dsbyfield@yahoo.com 41 Augustine Street, Suite B, New Haven, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
DIANA S BYFIELD Officer 1000 Lafayette Blvd, Suite 1100, Bridgeport, CT, 06604, United States +1 917-797-7142 dsbyfield@yahoo.com 41 Augustine Street, Suite B, New Haven, CT, 06515, United States

History

Type Old value New value Date of change
Name change SWEATING WITH PURPOSE LLC PURPOSE POWERHOUSE L.L.C. 2021-01-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011360881 2023-03-24 - Annual Report Annual Report -
BF-0010278140 2022-01-24 - Annual Report Annual Report 2022
BF-0010427350 2022-01-24 2022-01-24 Change of Business Address Business Address Change -
0007126812 2021-02-04 - Annual Report Annual Report 2021
0007085482 2021-01-27 2021-01-27 Amendment Amend Name -
0006735523 2020-01-29 2020-01-29 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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