Search icon

IDEAL HEALTHCARE, LLC

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

Company Details

Entity Name: IDEAL HEALTHCARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2010
Business ALEI: 0992077
Annual report due: 31 Mar 2026
Business address: 97 PATRIOT ROAD, WINDSOR, CT, 06095, United States
Mailing address: 97 PATRIOT ROAD, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: idealhealthcareCT@aol.com

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
BRENDA PUGH Officer 97 PATRIOT ROAD, WINDSOR, CT, 06095, United States +1 860-758-0068 idealhealthcare1@aol.com 97 PATRIOT ROAD, WINDSOR, CT, 06095, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRENDA PUGH Agent 97 PATRIOT ROAD, WINDSOR, CT, 06095, United States 97 PATRIOT ROAD, WINDSOR, CT, 06095, United States +1 860-758-0068 idealhealthcare1@aol.com 97 PATRIOT ROAD, WINDSOR, CT, 06095, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0002359 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2024-01-04 2024-01-04 2024-10-31
HCA.0000429 HOMEMAKER COMPANION AGENCY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2010-03-11 2010-03-11 2010-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999068 2025-03-31 - Annual Report Annual Report -
BF-0012567900 2024-04-01 - Annual Report Annual Report -
BF-0012169240 2023-10-31 2023-10-31 Reinstatement Certificate of Reinstatement -
BF-0011790494 2023-05-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011683016 2023-01-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005278129 2015-02-13 - Annual Report Annual Report 2014
0005278140 2015-02-13 - Change of Agent Address Agent Address Change -
0005278123 2015-02-13 - Annual Report Annual Report 2011
0005278124 2015-02-13 - Annual Report Annual Report 2012
0005278127 2015-02-13 - Annual Report Annual Report 2013
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