Search icon

POWERHOUSE BULLDOGS LLC

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

Company Details

Entity Name: POWERHOUSE BULLDOGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Sep 2020
Business ALEI: 1357346
Annual report due: 31 Mar 2026
Business address: 13 MARGARET STREET, ENFIELD, CT, 06082, United States
Mailing address: 13 MARGARET STREET, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: PowerhouseTrainingLLC@gmail.com

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jonathan Davis Agent 13 MARGARET STREET, ENFIELD, CT, 06082, United States 13 High Meadow Ln, Enfield, CT, 06082-3936, United States +1 413-627-9510 powerhousetrainingllc@gmail.com 409 Middlefield St, Middletown, CT, 06457-3552, United States

Officer

Name Role Business address Residence address
JONATHAN MARK DAVIS Officer 13 MARGARET STREET, ENFIELD, CT, 06082, United States 13 HIGH MEADOW LANE, ENFIELD, CT, 06082, United States
MATTHEW MICHAEL MAYO Officer 13 MARGARET STREET, ENFIELD, CT, 06082, United States 13 MARGARET STREET, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013134042 2025-03-11 - Annual Report Annual Report -
BF-0012372381 2024-01-26 - Annual Report Annual Report -
BF-0011369294 2023-01-27 - Annual Report Annual Report -
BF-0010399447 2022-01-28 - Annual Report Annual Report 2022
BF-0010420298 2022-01-12 2022-01-12 Change of Agent Agent Change -
0007062586 2021-01-13 - Annual Report Annual Report 2021
0006971165 2020-09-01 2020-09-01 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005265395 Active OFS 2025-01-29 2030-01-29 ORIG FIN STMT

Parties

Name POWERHOUSE BULLDOGS LLC
Role Debtor
Name MARLIN LEASING CORPORATION
Role Secured Party
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