Search icon

ANGELIC ELDERLY CARE LLC

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

Company Details

Entity Name: ANGELIC ELDERLY CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Oct 2011
Business ALEI: 1048849
Annual report due: 31 Mar 2025
Business address: 43 DOLSEN PLACE, STAMFORD, CT, 06901, United States
Mailing address: 43 DOLSEN PLACE, 2, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: angelicelderlycare@outlook.com

Industry & Business Activity

NAICS

623990 Other Residential Care Facilities

This industry comprises establishments primarily engaged in providing residential care (except residential intellectual and developmental disability facilities, residential mental health and substance abuse facilities, continuing care retirement communities, and assisted living facilities for the elderly). These establishments also provide supervision and personal care services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANGELIC HEALTHCARE LLC - 401K 2023 453502533 2024-09-02 ANGELIC ELDERLY CARE LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 621610
Sponsor’s telephone number 2034287558
Plan sponsor’s address 43 DOLSEN PL, APT 2, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WESLEY BEAL Agent 83 Old Ridgefield Rd, Wilton, CT, 06897, United States 83 OLD RIDGEFIELD RD., WILTON, CT, 06897, United States +1 914-441-0846 w.beal@padgettsouthsalem.com 83 Old Ridgefield Rd, Wilton, CT, 06897-3023, United States

Officer

Name Role Business address Residence address
Joy Robertson Officer 2 43 DOLSEN PLACE, STAMFORD, CT, 06901, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0000620 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2011-11-15 2024-04-19 2024-10-31

History

Type Old value New value Date of change
Name change ANGELIC HEALTHCARE, LLC ANGELIC ELDERLY CARE LLC 2018-01-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568403 2024-06-19 - Annual Report Annual Report -
BF-0012379420 2023-11-14 2023-11-14 Reinstatement Certificate of Reinstatement -
BF-0011529946 2022-12-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010953169 2022-08-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009656988 2022-08-02 - Annual Report Annual Report 2012
BF-0010655097 2022-06-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006043032 2018-01-02 2018-01-02 Amendment Amend Name -
0004454958 2011-10-06 - Business Formation Certificate of Organization -
0004445245 2011-09-19 - Name Reservation Reservation of Name -
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