Search icon

HEALTHY CHANGES LLC

Company Details

Entity Name: HEALTHY CHANGES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 18 Dec 2003
Date of dissolution: 25 Apr 2013
Business ALEI: 0768712
Business address: 57 MASSACO STREET, SIMSBURY, CT, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: healthy.changes@comcast.net

Agent

Name Role Business address Residence address
LORNA PATTERSON Agent 57 MASSACO STREET, SIMSBURY, CT, 06070, United States 57 MASSACO STREET, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
LORNA PATTERSON Officer 57 MASSACO STREET, SIMSBURY, CT, 06070, United States 57 MASSACO STREET, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004850340 2013-04-25 No data Dissolution Certificate of Dissolution No data
0003836908 2009-01-01 No data Annual Report Annual Report 2008
0003609958 2008-01-16 No data Annual Report Annual Report 2007
0003357872 2006-12-21 No data Annual Report Annual Report 2006
0003075971 2005-12-20 No data Annual Report Annual Report 2005
0002862677 2005-01-12 No data Annual Report Annual Report 2004
0002653643 2003-12-18 No data Business Formation Certificate of Organization No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website