Search icon

Vassallo Consulting

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

Company Details

Entity Name: Vassallo Consulting
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Jul 2020
Business ALEI: 1351964
Annual report due: 31 Mar 2022
Business address: 16 CHARCOAL RIDGE RD E, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 2614 PIERSON ST, PHOENIX, AZ, United States, 85016
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: FELIPEVASSALLOT@GMAIL.COM
E-Mail: VASSALLOTFELIPE@ICOULD.COM

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop 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

Officer

Name Role Business address Residence address
FELIPE VASSALLO TEIXEIRA Officer 16 CHARCOAL RIDGE RD E, NEW FAIRFIELD, CT, 06812, United States 16 CHARCOAL RIDGE RD E, NEW FAIRFIELD, CT, 06812, United States
DAVID YU COLEMAN Officer 16 CHARCOAL RIDGE RD E, NEW FAIRFIELD, CT, 06812, United States 2614 E PIERSON ST, PHOENIX, AZ, 85016, United States

Agent

Name Role Business address Mailing address Residence address
FELIPE VASSALLO TEIXEIRA Agent 16 CHARCOAL RIDGE RD E, NEW FAIRFIELD, CT, 06812, United States 16 CHARCOAL RIDGE RD E, NEW FAIRFIELD, CT, 06812, United States 16 CHARCOAL RIDGE RD E, NEW FAIRFIELD, CT, 06812, United States

History

Type Old value New value Date of change
Name change VASALLO FITNESS LLC Vassallo Consulting 2024-10-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012790783 2024-10-11 2024-10-11 Reinstatement Certificate of Reinstatement -
BF-0012713553 2024-08-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012627444 2024-05-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009783448 2021-10-21 - Annual Report Annual Report -
0006951090 2020-07-22 2020-07-22 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See something incorrect or outdated?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