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 |
NAICS
621399 Offices of All Other Miscellaneous Health PractitionersThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0015216 | BAKERY | INACTIVE | - | - | - | - |
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 |
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