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 |
NAICS
812990 All Other Personal ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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