Entity Name: | Titans Sports Academy, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Nov 2022 |
Business ALEI: | 2656065 |
Annual report due: | 31 Mar 2026 |
Business address: | 29 Kripes, East Granby, CT, 06026, United States |
Mailing address: | 29 Kripes, Suite 313, East Granby, CT, United States, 06026 |
ZIP code: | 06026 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | scott@lingenfelter-law.com |
E-Mail: | scott.lingenfelter@mnnlaw.com |
NAICS
711211 Sports Teams and ClubsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Scott Lingenfelter | Agent | 800 Cottage Grove Rd, Ste 313, Bloomfield, CT, 06002-3064, United States | 800 Cottage Grove Rd, Ste 313, Bloomfield, CT, 06002-3064, United States | +1 860-798-5582 | scott@lingenfelter-law.com | 141 S Stone St, West Suffield, CT, 06093-3217, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Martin Piscottano | Officer | - | - | - | 195 Hall Hill Road, Somers, CT, 06071, United States |
Elizabeth Vanderwalker | Officer | - | - | - | 12 Newbury Ct, Simsbury, CT, 06070-1672, United States |
Joshua Santos | Officer | - | - | - | 1156 Noble Ave, Bridgeport, CT, 06608-1026, United States |
Michael Oney | Officer | - | - | - | 39 Pershing Road, Windsor Locks, CT, 06096, United States |
Scott Lingenfelter | Officer | 800 Cottage Grove Rd, Ste 313, Bloomfield, CT, 06002-3064, United States | +1 860-798-5582 | scott@lingenfelter-law.com | 141 S Stone St, West Suffield, CT, 06093-3217, United States |
Steven Renzullo | Officer | - | - | - | 20 Huckleberry Hollow, Suffield, CT, 06078, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013296926 | 2025-01-21 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0012780042 | 2024-10-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012678041 | 2024-07-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011053217 | 2022-11-03 | 2022-11-03 | Interim Notice | Interim Notice | - |
BF-0011052834 | 2022-11-03 | - | Business Formation | Certificate of Organization | - |
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