Search icon

ASHFIELD HEALTHCARE, LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ASHFIELD HEALTHCARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 03 Dec 2008
Branch of: ASHFIELD HEALTHCARE, LLC, FLORIDA (Company Number L02000016615)
Business ALEI: 0956585
Annual report due: 31 Mar 2026
Office jurisdiction address: 515 EAST PARK AVE 2ND FL, TALLAHASSEE, FL, 32301, United States
Business address: 800 TOWNSHIP LINE RD STE 300, YARDLEY, PA, 19067, United States
Mailing address: 800 TOWNSHIP LINE RD STE 300, YARDLEY, PA, United States, 19067
Place of Formation: FLORIDA
E-Mail: FILINGMANAGER@CAPITOLSERVICES.COM

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
CAPITOL CORPORATE SERVICES INC. Agent

Officer

Name Role Business address
BALLINA PHARMA INC. Officer 800 TOWNSHIP LINE RD STE 300, YARDLEY, PA, 19067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012992426 2025-03-14 - Annual Report Annual Report -
BF-0012302476 2024-03-14 - Annual Report Annual Report -
BF-0011851758 2023-05-25 2023-06-16 Mass Agent Change � Address Agent Address Change -
BF-0011290544 2023-03-17 - Annual Report Annual Report -
BF-0010385607 2022-03-11 - Annual Report Annual Report 2022
0007198501 2021-03-02 - Annual Report Annual Report 2021
0006824126 2020-03-10 - Annual Report Annual Report 2020
0006376640 2019-02-11 - Annual Report Annual Report 2019
0006130554 2018-03-20 - Annual Report Annual Report 2018
0005960316 2017-11-03 - Annual Report Annual Report 2017
See something incorrect or outdated?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