Search icon

ATF Wilton LLC

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

Company Details

Entity Name: ATF Wilton LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Oct 2020
Date of dissolution: 15 May 2023
Business ALEI: 1362457
Annual report due: 31 Mar 2026
Business address: 340 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States
Mailing address: 340 NORTH MAIN STREET, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: andrewbreton@anytimect.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

Officer

Name Role Business address Residence address
Andrew Breton Officer 340 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States 143 South Highland Avenue, West Hartford, CT, 06119, United States
Robert Scott Regina Officer 340 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States 166 Box Mountain Dr, Vernon Rockville, CT, 06066-6307, United States
CORE VENTURES LLC Officer WILLIAMS, CHESHIRE, CT, 06410, United States -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT SCOTT REGINA Agent 340 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States 340 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States +1 812-614-6796 lisaevers.arcpayroll@gmail.com 166 BOX MOUNTAIN DRIVE, VERNON, CT, 06066, United States

History

Type Old value New value Date of change
Name change ATF WITON, LLC ATF Wilton LLC 2023-11-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013139506 2025-03-25 - Annual Report Annual Report -
BF-0012572220 2024-07-11 - Annual Report Annual Report -
BF-0012467426 2023-11-25 2023-11-25 Name Change Amendment Certificate of Amendment -
BF-0012467423 2023-11-25 2023-11-25 Interim Notice Interim Notice -
BF-0012038862 2023-10-30 2023-10-30 Interim Notice Interim Notice -
BF-0011877302 2023-07-08 2023-07-08 Reinstatement Certificate of Reinstatement -
BF-0011805991 2023-05-15 2023-05-15 Dissolution Certificate of Dissolution -
BF-0011371145 2023-01-12 - Annual Report Annual Report -
BF-0010530360 2022-07-22 - Annual Report Annual Report -
BF-0009801022 2022-03-21 - Annual Report Annual Report -
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