Entity Name: | HEATHER JONES, LMFT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 May 2007 |
Business ALEI: | 0898796 |
Annual report due: | 31 Mar 2026 |
Business address: | 660 Main Street South, WOODBURY, CT, 06798, United States |
Mailing address: | 660 Main Street South, 6, WOODBURY, CT, United States, 06798 |
ZIP code: | 06798 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | heatherjonesmft@gmail.com |
NAICS
621330 Offices of Mental Health Practitioners (except Physicians)This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HEATHER JONES | Agent | 660 Main Street South, 6, WOODBURY, CT, 06798, United States | 660 Main Street South, 6, WOODBURY, CT, 06798, United States | +1 203-448-0929 | HEATHERJONESMFT@GMAIL.COM | 660 Main Street South, 6, WOODBURY, CT, 06798, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
HEATHER JONES | Officer | 787 MAIN STREET SOUTH, SUITE A5, WOODBURY, CT, 06798, United States | +1 203-448-0929 | HEATHERJONESMFT@GMAIL.COM | 660 Main Street South, 6, WOODBURY, CT, 06798, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HEATHER HANLON, LMFT, LLC | HEATHER JONES, LMFT, LLC | 2016-06-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012985409 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012149780 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011419854 | 2023-03-25 | - | Annual Report | Annual Report | - |
BF-0010372698 | 2022-01-26 | - | Annual Report | Annual Report | 2022 |
0007160833 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006941638 | 2020-07-07 | - | Annual Report | Annual Report | 2020 |
0006498377 | 2019-03-27 | - | Annual Report | Annual Report | 2019 |
0006498367 | 2019-03-27 | - | Annual Report | Annual Report | 2018 |
0005836093 | 2017-05-05 | - | Annual Report | Annual Report | 2017 |
0005598468 | 2016-06-10 | 2016-06-10 | Amendment | Amend Name | - |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005156077 | Active | OFS | 2023-07-21 | 2028-07-21 | ORIG FIN STMT | |||||||||||||||||||
|
Name | NYBDC LOCAL DEVELOPMENT CORPORATION |
Role | Secured Party |
Name | CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT" |
Role | Secured Party |
Name | HEATHER JONES, LMFT, LLC |
Role | Debtor |
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