Search icon

HEALTHY LIVING BY LUCIA, L.L.C.

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

Company Details

Entity Name: HEALTHY LIVING BY LUCIA, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2012
Business ALEI: 1066618
Annual report due: 31 Mar 2026
Business address: 1090 ELM ST, SUITE 104, ROCKY HILL, CT, 06067, United States
Mailing address: 195 W Mountain Rd, West Simsbury, CT, United States, 06092-2620
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: healthylivingbylucia@me.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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

Officer

Name Role Business address Phone E-Mail Residence address
LUCIA LOBRAICO Officer 1090 ELM ST, SUITE 104, ROCKY HILL, CT, 06067, United States +1 347-409-3199 healthylivingbylucia@hotmail.com 195 W Mountain Rd, West Simsbury, CT, 06092, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUCIA LOBRAICO Agent 1090 ELM STREET, SUITE 104, ROCKY HILL, CT, 06067, United States 195 W Mountain Rd, West Simsbury, CT, 06092, United States +1 347-409-3199 healthylivingbylucia@hotmail.com 195 W Mountain Rd, West Simsbury, CT, 06092, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0015216 BAKERY INACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013020089 2025-01-14 - Annual Report Annual Report -
BF-0012137469 2024-03-04 - Annual Report Annual Report -
BF-0011435949 2023-02-27 - Annual Report Annual Report -
BF-0010408243 2022-02-28 - Annual Report Annual Report 2022
0007136675 2021-02-09 - Annual Report Annual Report 2021
0006805963 2020-03-03 - Annual Report Annual Report 2020
0006388531 2019-02-18 - Annual Report Annual Report 2019
0006051464 2018-02-01 - Annual Report Annual Report 2018
0005784692 2017-03-07 - Annual Report Annual Report 2015
0005784699 2017-03-07 - Annual Report Annual Report 2016
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