Search icon

ACHIEVING WELLNESS LLC

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

Company Details

Entity Name: ACHIEVING WELLNESS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 2013
Business ALEI: 1096947
Annual report due: 31 Mar 2026
Business address: 61 BRADLEY STREET, BRISTOL, CT, 06010, United States
Mailing address: 254 MECHANIC STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: achievingwellness2013@gmail.com

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTIE J. KELLEY Agent 254 Mechanic St, Bristol, CT, 06010-5475, United States 254 Mechanic St, Bristol, CT, 06010-5475, United States +1 860-919-6240 achievingwellness2013@gmail.com 254 MECHANIC STREET, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
CHRISTIE KELLEY Officer 61 BRADLEY STREET, UNIT 5, BRISTOL, CT, 06010, United States 254 MECHANIC STREET, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012240854 2024-02-21 - Annual Report Annual Report -
BF-0011308466 2023-02-19 - Annual Report Annual Report -
BF-0010277123 2022-03-03 - Annual Report Annual Report 2022
0007188783 2021-02-25 - Annual Report Annual Report 2021
0006784288 2020-02-18 - Annual Report Annual Report 2020
0006304394 2019-01-03 - Annual Report Annual Report 2019
0005997640 2018-01-08 - Annual Report Annual Report 2018
0005728417 2016-12-31 - Annual Report Annual Report 2017
0005451037 2015-12-21 - Annual Report Annual Report 2016
0005271087 2015-02-02 - Annual Report Annual Report 2015
See something incorrect or outdated?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