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 |
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 |
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 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