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 |
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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Bodywork Docs PLLC | CT Sports Recovery Professional Limited Liability Co. | 2024-12-19 |
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 | - |
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