Entity Name: | GROW COACHING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 Jan 2012 |
Business ALEI: | 1060634 |
Annual report due: | 31 Mar 2026 |
Business address: | 775A Pootatuck Ln, Strartford, CT, 06614, United States |
Mailing address: | 775A Pootatuck Ln, Strartford, CT, United States, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jami.bertini@gmail.com |
NAICS
812199 Other Personal Care ServicesThis U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GROW COACHING, LLC, FLORIDA | M21000016039 | FLORIDA |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMI BERTINI | Agent | 775A Pootatuck Ln, Stratford, CT, 06614, United States | 775A Pootatuck Ln, Stratford, CT, 06614, United States | +1 203-919-0904 | jami.bertini@gmail.com | 58 Southfield Rd, Fairfield, CT, 06824-5641, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMI L. BERTINI | Officer | 58 Southfield Rd, Fairfield, CT, 06824-5641, United States | 58 Southfield Rd, Fairfield, CT, 06824-5641, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013018695 | 2025-01-15 | - | Annual Report | Annual Report | - |
BF-0012139357 | 2024-01-25 | - | Annual Report | Annual Report | - |
BF-0011434974 | 2023-01-19 | - | Annual Report | Annual Report | - |
BF-0010383196 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
0007120923 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006844505 | 2020-03-21 | - | Annual Report | Annual Report | 2020 |
0006453908 | 2019-03-01 | 2019-03-01 | Change of Agent | Agent Change | - |
0006414913 | 2019-02-27 | - | Annual Report | Annual Report | 2019 |
0006339203 | 2019-01-26 | - | Annual Report | Annual Report | 2018 |
0006104742 | 2018-03-05 | 2018-03-05 | Change of Business Address | Business Address Change | - |
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