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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CHRISTINA M. KEENAN LPC, LLC | TIME FOR A CHANGE LLC | 2015-05-19 |
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 |
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