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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||
|
Name | CITY OF BRIDGEPORT TAX COLLECTOR |
Role | Secured Party |
Name | LUSITANA HEALTH CARE, LLC |
Role | Debtor |
Parties
Name | LUSITANA HEALTH CARE, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | LUSITANA HEALTH CARE, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
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