Search icon

BROOKE LILLIE THERAPY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BROOKE LILLIE THERAPY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jul 2013
Business ALEI: 1113259
Annual report due: 31 Mar 2026
Business address: 27 POPLAR ST, TRUMBULL, CT, 06611, United States
Mailing address: 239 GLENVILLE RD, GREENWICH, CT, United States, 06831
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: brookelilliellc@gmail.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BROOKE LILLIE Agent 27 POPLAR ST, 27 POPLAR ST, TRUMBULL, CT, 06611, United States 27 POPLAR ST, TRUMBULL, CT, 06611, United States +1 203-644-8825 brookelillie@gmail.com 27 POPLAR ST, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
BROOKE LILLIE Officer 27 POPLAR ST, TRUMBULL, CT, 06611, United States +1 203-644-8825 brookelillie@gmail.com 27 POPLAR ST, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029272 2025-01-06 - Annual Report Annual Report -
BF-0012256871 2024-02-07 - Annual Report Annual Report -
BF-0010356938 2023-01-14 - Annual Report Annual Report 2022
BF-0011306580 2023-01-14 - Annual Report Annual Report -
0007098996 2021-02-01 - Annual Report Annual Report 2021
0006821495 2020-03-09 - Annual Report Annual Report 2019
0006821185 2020-03-09 - Annual Report Annual Report 2016
0006821476 2020-03-09 - Annual Report Annual Report 2018
0006821196 2020-03-09 - Annual Report Annual Report 2017
0006821508 2020-03-09 - Annual Report Annual Report 2020
See something incorrect or outdated? Let us know

Sources: Company Profile on 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