Search icon

HEATHER JONES, LMFT, LLC

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change HEATHER HANLON, LMFT, LLC HEATHER JONES, LMFT, LLC 2016-06-10

Filing

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 -

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
0005156077 Active OFS 2023-07-21 2028-07-21 ORIG FIN STMT

Parties

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
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