Entity Name: | TRUSTED CAREGIVERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Feb 2013 |
Business ALEI: | 1097261 |
Annual report due: | 31 Mar 2025 |
Business address: | 931 NORTH ST, SUFFIELD, CT, 06078, United States |
Mailing address: | 931 NORTH ST, SUFFIELD, CT, United States, 06078 |
ZIP code: | 06078 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | toniag07@gmail.com |
NAICS
621610 Home Health Care ServicesThis industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TONIA GRIGGS | Agent | 931 NORTH ST, SUFFIELD, CT, 06078, United States | 931 NORTH ST, SUFFIELD, CT, 06078, United States | +1 860-989-0991 | TONIAG07@GMAIL.COM | 931 NORTH ST, SUFFIELD, CT, 06078, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
TONIA GRIGGS | Officer | 931 NORTH ST, SUFFIELD, CT, 06078, United States | +1 860-989-0991 | TONIAG07@GMAIL.COM | 931 NORTH ST, SUFFIELD, CT, 06078, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HCA.0001645 | HOMEMAKER COMPANION AGENCY | ACTIVE IN RENEWAL | CURRENT | 2019-11-15 | 2023-11-01 | 2024-10-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BRIGHTENING LIVES HOMECARE, LLC | TRUSTED CAREGIVERS, LLC | 2020-11-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012257203 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011303701 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010203001 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007200447 | 2021-03-03 | - | Annual Report | Annual Report | 2021 |
0007030518 | 2020-11-25 | 2020-11-25 | Amendment | Amend Name | - |
0007024762 | 2020-11-23 | 2020-11-23 | Change of Email Address | Business Email Address Change | - |
0006944046 | 2020-07-10 | - | Annual Report | Annual Report | 2020 |
0006628004 | 2019-08-21 | 2019-08-21 | Interim Notice | Interim Notice | - |
0006626581 | 2019-08-19 | 2019-08-20 | Change of Agent | Agent Change | - |
0006465229 | 2019-03-14 | - | Annual Report | Annual Report | 2019 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4889497406 | 2020-05-11 | 0156 | PPP | 740 ENFIELD STREET, ENFIELD, CT, 06082 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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