Search icon

BEYOND THE PRESCRIPTION, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BEYOND THE PRESCRIPTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jan 2007
Business ALEI: 0886495
Annual report due: 31 Mar 2026
Business address: 161 EAST AVE SUITE 204, NORWALK, CT, 06851, United States
Mailing address: 161 EAST AVE SUITE 204, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: BRAFTERY@BEYONDTHEPRESCRIPTION.COM

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GAIL SZAKACS Agent 161 EAST AVE SUITE 204, NORWALK, CT, 06851, United States 161 EAST AVE, SUITE 204, NORWALK, CT, 06851, United States +1 203-249-8035 BRAFTERY@BEYONDTHEPRESCRIPTION.COM 22 WOOLSEY RD, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
GAIL SZAKACS Officer 161 EAST AVE, STE 204, NORWALK, CT, 06851, United States +1 203-249-8035 BRAFTERY@BEYONDTHEPRESCRIPTION.COM 22 WOOLSEY RD, STAMFORD, CT, 06902, United States

History

Type Old value New value Date of change
Name change WHOLE BODY WELLNESS LLC BEYOND THE PRESCRIPTION, LLC 2018-08-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981532 2025-03-06 - Annual Report Annual Report -
BF-0012081724 2024-01-30 - Annual Report Annual Report -
BF-0011418438 2023-01-24 - Annual Report Annual Report -
BF-0010278393 2022-03-08 - Annual Report Annual Report 2022
0007136345 2021-02-09 - Annual Report Annual Report 2021
0007020528 2020-11-17 - Annual Report Annual Report 2020
0006334585 2019-01-24 - Annual Report Annual Report 2015
0006334595 2019-01-24 - Annual Report Annual Report 2017
0006334590 2019-01-24 - Annual Report Annual Report 2016
0006334597 2019-01-24 - Annual Report Annual Report 2018
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