Search icon

MOTIVATIONAL HEALTH CONSULTANTS, LLC

Company Details

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

Agent

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

Officer

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

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