Search icon

LEARN2BMINDFUL, L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEARN2BMINDFUL, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2012
Business ALEI: 1062312
Annual report due: 31 Mar 2026
Business address: 200 WICKHAM ROAD, GLASTONBURY, CT, 06033, United States
Mailing address: 200 WICKHAM ROAD, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@learn2bmindful.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
PETER VANNAH OLIVER Agent 200 WICKHAM ROAD, GLASTONBURY, CT, 06033, United States 200 WICKHAM ROAD, GLASTONBURY, CT, 06033, United States +1 860-778-1551 info@learn2bmindful.com 200 WICKHAM ROAD, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
PETER V. OLIVER Officer 200 WICKHAM ROAD, GLASTONBURY, CT, 06033, United States 200 WICKHAM ROAD, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019106 2025-03-27 - Annual Report Annual Report -
BF-0012138545 2024-02-27 - Annual Report Annual Report -
BF-0011431896 2023-03-07 - Annual Report Annual Report -
BF-0010221902 2022-03-01 - Annual Report Annual Report 2022
0007131459 2021-02-06 - Annual Report Annual Report 2021
0006919491 2020-06-08 - Annual Report Annual Report 2020
0006482047 2019-03-21 - Annual Report Annual Report 2019
0006053905 2018-02-03 - Annual Report Annual Report 2018
0005773883 2017-02-24 - Annual Report Annual Report 2017
0005478167 2016-02-01 - Annual Report Annual Report 2016
See something incorrect or outdated?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