Search icon

JILL CARUSO LLC

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

Company Details

Entity Name: JILL CARUSO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 2010
Business ALEI: 1020503
Annual report due: 31 Mar 2025
Business address: 7375 Monteverde Way, Naples, FL, 34119-9789, United States
Mailing address: 7375 Monteverde Way, Naples, FL, United States, 34119-9789
Place of Formation: CONNECTICUT
E-Mail: jill@jillcaruso.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 Business address Mailing address Phone E-Mail Residence address
JILL CARUSO Agent 7375 Monteverde Way, Naples, FL, 34119-9789, United States 7375 Monteverde Way, Naples, CT, 34119, United States +1 203-339-1855 jill@jillcaruso.com 7375 Monteverde Way, Naples, CT, 34119, United States

Officer

Name Role Business address Phone E-Mail Residence address
JILL CARUSO Officer 24 Stones Throw Rd, Easton, CT, 06612-1424, United States +1 203-339-1855 jill@jillcaruso.com 7375 Monteverde Way, Naples, CT, 34119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219088 2024-03-26 - Annual Report Annual Report -
BF-0011187342 2023-02-17 - Annual Report Annual Report -
BF-0008498623 2022-12-23 - Annual Report Annual Report 2018
BF-0008498618 2022-12-23 - Annual Report Annual Report 2016
BF-0008498622 2022-12-23 - Annual Report Annual Report 2015
BF-0008498620 2022-12-23 - Annual Report Annual Report 2020
BF-0010746119 2022-12-23 - Annual Report Annual Report -
BF-0010008288 2022-12-23 - Annual Report Annual Report -
BF-0008498621 2022-12-23 - Annual Report Annual Report 2017
BF-0008498619 2022-12-23 - Annual Report Annual Report 2019
See something incorrect or outdated?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