Search icon

INTUITIVE COUNSELING, LLC

Company Details

Entity Name: INTUITIVE COUNSELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 2012
Business ALEI: 1080412
Annual report due: 31 Mar 2026
Business address: 39 E. MAIN STREET, SUITE #1, AVON, CT, 06001, United States
Mailing address: 39 E. MAIN STREET, SUITE #1, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: agnes@intuitivecounselingllc.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
AGNES DADDONA Officer 39 E. MAIN STREET, SUITE #1, AVON, CT, 06001, United States +1 860-941-2667 agnes@intuitivecounselingllc.com 95 FOX HOLLOW, AVON, CT, 06001, United States
ROBERT DADDONA Officer 39 E. MAIN STREET, SUITE #1, AVON, CT, 06001, United States - - 130 Coen St, Naugatuck, CT, 06770, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AGNES DADDONA Agent 39 E. MAIN STREET, SUITE #1, AVON, CT, 06001, United States 39 E. MAIN STREET, SUITE #1, AVON, CT, 06001, United States +1 860-941-2667 agnes@intuitivecounselingllc.com 95 FOX HOLLOW, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013021151 2025-01-06 - Annual Report Annual Report -
BF-0012072983 2024-01-04 - Annual Report Annual Report -
BF-0011436888 2023-02-27 - Annual Report Annual Report -
BF-0010219539 2022-03-28 - Annual Report Annual Report 2022
0007117854 2021-02-03 - Annual Report Annual Report 2021
0006737894 2020-01-31 2020-01-31 Interim Notice Interim Notice -
0006738762 2020-01-31 2020-01-31 Change of Agent Agent Change -
0006735401 2020-01-29 - Annual Report Annual Report 2017
0006735407 2020-01-29 - Annual Report Annual Report 2018
0006735417 2020-01-29 - Annual Report Annual Report 2020

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website