Search icon

Virtuous Funding Partners LLC

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

Company Details

Entity Name: Virtuous Funding Partners LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 2023
Business ALEI: 2745317
Annual report due: 31 Mar 2026
Business address: 130 Tresser Blvd, Stamford, CT, 06901-3399, United States
Mailing address: 130 Tresser Blvd, PH1019, Stamford, CT, United States, 06901-3399
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mike@virtuousfunding.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Krepak Agent 130 Tresser Blvd, PH1019, Stamford, CT, 06901-3399, United States 130 Tresser Blvd, PH1019, Stamford, CT, 06901-3399, United States +1 203-253-1512 mike@virtuousfunding.com 401 Commons Park S, 680, Stamford, CT, 06902-7095, United States

Officer

Name Role Business address Phone E-Mail Residence address
Michael Krepak Officer 130 Tresser Blvd, PH1019, Stamford, CT, 06901-3399, United States +1 203-253-1512 mike@virtuousfunding.com 401 Commons Park S, 680, Stamford, CT, 06902-7095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012812515 2025-03-26 - Annual Report Annual Report -
BF-0012430276 2024-03-25 - Annual Report Annual Report -
BF-0011738470 2023-03-14 - 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
0005264727 Active OFS 2025-01-24 2028-10-03 AMENDMENT

Parties

Name FLEXWORK SPORTS MANAGEMENT LLC
Role Debtor
Name Virtuous Funding Partners LLC
Role Secured Party
0005167927 Active OFS 2023-10-03 2028-10-03 ORIG FIN STMT

Parties

Name FLEXWORK SPORTS MANAGEMENT LLC
Role Debtor
Name Virtuous Funding Partners LLC
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