Search icon

FAMILY WELLNESS & PREVENTION CENTER, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: FAMILY WELLNESS & PREVENTION CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Feb 2009
Business ALEI: 0963596
Annual report due: 31 Mar 2025
Business address: 32 STRAWBERRY HILL COURT SUITE 11, STAMFORD, CT, 06802, United States
Mailing address: 32 STRAWBERRY HILL COURT SUITE 11, STAMFORD, CT, United States, 06902
Place of Formation: CONNECTICUT
E-Mail: kate.connolly@mercury-biz.com

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

Officer

Name Role Business address Phone E-Mail Residence address
GOLNAR RAISSI SADEGHI Officer 32 STRAWBERRY HILL COURT, SUITE 11, STAMFORD, CT, 06902, United States +1 203-857-1111 michele.johnson@mercury-biz.com 551 DANBURY RD, WILTON, CT, 06897, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GOLNAR RAISSI SADEGHI Agent 32 STRAWBERRY HILL COURT, SUITE 11, STAMFORD, CT, 06902, United States 32 STRAWBERRY HILL COURT, SUITE 11, STAMFORD, CT, 06902, United States +1 203-857-1111 michele.johnson@mercury-biz.com 551 DANBURY RD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012200504 2024-03-18 - Annual Report Annual Report -
BF-0011291897 2023-02-22 - Annual Report Annual Report -
BF-0010404439 2022-03-15 - Annual Report Annual Report 2022
0007231249 2021-03-15 - Annual Report Annual Report 2021
0006843503 2020-03-20 - Annual Report Annual Report 2020
0006607552 2019-07-26 - Annual Report Annual Report 2015
0006607548 2019-07-26 - Annual Report Annual Report 2013
0006607555 2019-07-26 - Annual Report Annual Report 2017
0006607546 2019-07-26 - Annual Report Annual Report 2012
0006607549 2019-07-26 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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