Search icon

CT Sports Recovery Professional Limited Liability Co.

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

Company Details

Entity Name: CT Sports Recovery Professional Limited Liability Co.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2023
Business ALEI: 2813649
Annual report due: 31 Mar 2026
Business address: 215 Main Street, Westport, CT, 06880, United States
Mailing address: 10 Saddle Rd, Norwalk, CT, United States, 06851-3222
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: akurra@bodyworkdocs.com
E-Mail: drmike@ctsportsrecovery.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Anupama Kurra Officer 215 Main Street, Westport, CT, 06880, United States - - 10 Saddle Rd, Norwalk, CT, 06851-3222, United States
Michael Betler Officer 215 Main Street, Suite 4, Westport, CT, 06880, United States +1 412-334-6710 drmike324@yahoo.com 10 Saddle Road, Norwalk, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Betler Agent 215 Main Street, Unit 4, Westport, CT, 06880, United States 10 Saddle Road, Norwalk, CT, 06851, United States +1 412-334-6710 drmike324@yahoo.com 10 Saddle Road, Norwalk, CT, 06851, United States

History

Type Old value New value Date of change
Name change Bodywork Docs PLLC CT Sports Recovery Professional Limited Liability Co. 2024-12-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012827974 2025-01-14 - Annual Report Annual Report -
BF-0013259496 2024-12-26 2024-12-26 Interim Notice Interim Notice -
BF-0013259504 2024-12-26 2024-12-26 Interim Notice Interim Notice -
BF-0013255583 2024-12-19 2024-12-19 Change of Agent Agent Change -
BF-0013255578 2024-12-19 2024-12-19 Name Change Amendment Certificate of Amendment -
BF-0012458571 2024-01-08 - Annual Report Annual Report -
BF-0011962492 2023-09-06 2023-09-06 Change of Business Address Business Address Change -
BF-0011869659 2023-06-29 - 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