Search icon

TIME FOR A CHANGE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TIME FOR A CHANGE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2014
Business ALEI: 1129725
Annual report due: 31 Mar 2026
Business address: 219 Kent Road, New Milford, CT, 06776-5530, United States
Mailing address: 219 Kent Road, Suite 13, New Milford, CT, United States, 06776-5530
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: timeforachangellc@gmail.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTINA M CAMERON Agent 219 Kent Rd, Suite 13, New Milford, CT, 06776-5530, United States 219 Kent Road, Suite 13, New Milford, CT, 06776, United States +1 475-529-5445 timeforachangellc@gmail.com 13 PILGRIMS WAY, GAYLORDSVILLE, CT, 06755, United States

Officer

Name Role Business address Residence address
CHRISTINA M. CAMERON Officer 42 Main Street, New Milford, CT, 06776, United States 13 PILGRIMS WAY, GAYLORDSVILLE, CT, 06755, United States

History

Type Old value New value Date of change
Name change CHRISTINA M. KEENAN LPC, LLC TIME FOR A CHANGE LLC 2015-05-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013035806 2025-02-25 - Annual Report Annual Report -
BF-0012332722 2024-03-30 - Annual Report Annual Report -
BF-0011318172 2023-04-01 - Annual Report Annual Report -
BF-0010827500 2022-12-21 - Annual Report Annual Report -
BF-0009590221 2022-12-21 - Annual Report Annual Report 2020
BF-0009846544 2022-12-21 - Annual Report Annual Report -
0006476816 2019-03-19 - Annual Report Annual Report 2019
0006478375 2019-03-19 2019-03-19 Change of Agent Agent Change -
0006476811 2019-03-19 - Annual Report Annual Report 2018
0005737779 2017-01-12 - Annual Report Annual Report 2017
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