Search icon

POSITIVEFAMILYBEHAVIOR, LLC

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

Company Details

Entity Name: POSITIVEFAMILYBEHAVIOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 2008
Business ALEI: 0939915
Annual report due: 31 Mar 2026
Business address: 17 TAHOE CIRCLE, TRUMBULL, CT, 06611, United States
Mailing address: 17 TAHOE CIRCLE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: toddkellogg@positivefamilybehavior.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
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
TODD T. KELLOGG Officer 17 TAHOE CIRCLE, TRUMBULL, CT, 06611, United States 17 TAHOE CIRCLE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012993175 2025-03-29 - Annual Report Annual Report -
BF-0012306585 2024-03-28 - Annual Report Annual Report -
BF-0011541668 2023-03-31 - Annual Report Annual Report -
BF-0011541482 2022-12-23 2022-12-23 Reinstatement Certificate of Reinstatement -
BF-0010936611 2022-07-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010564366 2022-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006413152 2019-02-26 2019-02-26 Change of Agent Agent Change -
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004792035 2013-01-17 2013-01-25 Change of Agent Address Agent Address Change -
0003690938 2008-06-03 - Business Formation Certificate of Organization -
See something incorrect or outdated?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