Search icon

EXQUISITE CARE, LLC

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

Company Details

Entity Name: EXQUISITE CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Sep 2003
Business ALEI: 0758940
Annual report due: 31 Mar 2026
Business address: 19 ARLINGTON ST, WEST HAVEN, CT, 06516, United States
Mailing address: PO Box 148., WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: exquisitecarellc@yahoo.com

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT C. ROSS ESQ. Agent 520 Main Street, WEST HAVEN, CT, 06516, United States PO Box 534, West Haven, CT, 06516, United States +1 203-308-6277 exquisitecarellc@yahoo.com 520 Main Street, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Residence address
JEAN ROSS Officer 19 ARLINGTON ST., WEST HAVEN, CT, 06516, United States 19 ARLINGTON ST, WEST HAVEN, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0000338 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2008-12-22 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960192 2025-03-12 - Annual Report Annual Report -
BF-0012084616 2024-02-26 - Annual Report Annual Report -
BF-0011276453 2023-05-09 - Annual Report Annual Report -
BF-0010376031 2022-03-07 - Annual Report Annual Report 2022
BF-0009011881 2021-09-20 - Annual Report Annual Report 2019
BF-0009011882 2021-09-20 - Annual Report Annual Report 2020
BF-0009908314 2021-09-20 - Annual Report Annual Report -
0006064165 2018-02-08 - Annual Report Annual Report 2018
0005934057 2017-09-25 - Annual Report Annual Report 2017
0005694550 2016-11-11 - Annual Report Annual Report 2015

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
0003391997 Active OFS 2020-07-27 2025-07-27 ORIG FIN STMT

Parties

Name EXQUISITE CARE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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