Entity Name: | MOTIVATIONAL HEALTH CONSULTANTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 07 Jun 1994 |
Business ALEI: | 0501055 |
Annual report due: | 05 Jun 2007 |
Business address: | 850 PARKER ST UNIT 216, MANCHESTER, CT, 06040 |
ZIP code: | 06040 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
BERNARD J. SPEARS | Agent | 5 NORTHBROOK COURT, EAST HARTFORD, CT, 06108, United States | 5 NORTHBROOK COURT, EAST HARTFORD, CT, 06108, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BERNARD J. SPEARS | Officer | 850 PARKER ST, UNIT 216, MANCHESTER, CT, 06040, United States | 5 NORTHBROOK COURT, EAST HARTFORD, CT, 06108, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010489218 | 2022-03-01 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007375916 | 2021-06-17 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003258734 | 2006-06-30 | No data | Annual Report | Annual Report | 2006 |
0003065196 | 2005-06-27 | No data | Annual Report | Annual Report | 2005 |
0002859852 | 2004-07-07 | No data | Annual Report | Annual Report | 2004 |
0002670871 | 2003-06-30 | No data | Annual Report | Annual Report | 2003 |
0002475454 | 2002-06-11 | No data | Annual Report | Annual Report | 2002 |
0002306572 | 2001-06-11 | No data | Annual Report | Annual Report | 2001 |
0002126216 | 2000-06-22 | No data | Annual Report | Annual Report | 2000 |
0001987607 | 1999-06-07 | No data | Annual Report | Annual Report | 1999 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website