Search icon

DEBI SHEARER, LMFT, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DEBI SHEARER, LMFT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Sep 2013
Business ALEI: 1118504
Annual report due: 31 Mar 2024
Business address: 435 BUCKLAND STREET ROSEWOOD BUILDING, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 33 GRIFFIN RD, BROAD BROOK, CT, United States, 06016
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: d.shearer@cox.net

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DEBORAH SHEARER Officer 435 BUCKLAND STREET, ROSEWOOD BUILDING, SOUTH WINDSOR, CT, 06074, United States +1 860-690-0321 d.shearer@cox.net 33 GRIFFIN RD, BROAD BROOK, CT, 06016, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEBORAH SHEARER Agent 435 BUCKLAND STREET, ROSEWOOD BUILDING, SOUTH WINDSOR, CT, 06074, United States 33 Griffin Rd, Broad Brook, CT, 06016-9536, United States +1 860-690-0321 d.shearer@cox.net 33 GRIFFIN RD, BROAD BROOK, CT, 06016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009744596 2023-03-30 - Annual Report Annual Report 2018
BF-0010826741 2023-03-30 - Annual Report Annual Report -
BF-0009744598 2023-03-30 - Annual Report Annual Report 2020
BF-0011316830 2023-03-30 - Annual Report Annual Report -
BF-0009948077 2023-03-30 - Annual Report Annual Report -
BF-0009744597 2023-03-30 - Annual Report Annual Report 2019
BF-0009744595 2023-03-30 - Annual Report Annual Report 2017
BF-0011726895 2023-03-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005657279 2016-09-23 - Annual Report Annual Report 2016
0005657272 2016-09-23 - Annual Report Annual Report 2014
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