Search icon

LUSITANA HEALTH CARE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LUSITANA HEALTH CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Aug 2007
Business ALEI: 0908388
Annual report due: 31 Mar 2026
Business address: 4699 Main St., Bridgeport, CT, 06606, United States
Mailing address: 4699 Main St., 102, Bridgeport, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ana@lusitana.healthcare

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
Ana Maria Palhete, MD Agent 4699 MAIN ST, SUITE 102, BRIDGEPORT, CT, 06606, United States 4699 MAIN ST, SUITE 102, BRIDGEPORT, CT, 06606, United States +1 203-334-2000 ana@lusitana.healthcare 120 DEERFIELD DR, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
JUAN E VELEZ Officer 4699 MAIN ST, SUITE 102, BRIDGEPORT, CT, 06606, United States 120 DEERFIELD DRIVE, EASTON, CT, 06612, United States
ANA MARIA PALHETE M.D. Officer 4699 MAIN ST, SUITE 102, BRIDGEPORT, CT, 06606, United States 120 DEERFIELD DRIVE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987035 2025-04-08 - Annual Report Annual Report -
BF-0012567518 2024-04-08 - Annual Report Annual Report -
BF-0011939266 2023-08-18 2023-08-18 Reinstatement Certificate of Reinstatement -
BF-0008818369 2022-07-19 - Annual Report Annual Report 2009
BF-0010685421 2022-07-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010558409 2022-04-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005893335 2017-07-21 2017-07-21 Interim Notice Interim Notice -
0003769327 2008-09-02 - Annual Report Annual Report 2008
0003508759 2007-08-02 - Business Formation Certificate of Organization -

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
0005199087 Active MUNICIPAL 2024-03-20 2039-03-20 ORIG FIN STMT

Parties

Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
Name LUSITANA HEALTH CARE, LLC
Role Debtor
0003315228 Active OFS 2019-06-20 2024-08-18 AMENDMENT

Parties

Name LUSITANA HEALTH CARE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003011008 Active OFS 2014-08-18 2024-08-18 ORIG FIN STMT

Parties

Name LUSITANA HEALTH CARE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
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