Search icon

Harmony Massage & Wellness LLC

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

Company Details

Entity Name: Harmony Massage & Wellness LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Feb 2014
Business ALEI: 1134340
Annual report due: 31 Mar 2025
Business address: 550 North Main St., Southinghton, CT, 06489, United States
Mailing address: 550 North Main St., S-1, Southington, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: harmonymassagewellnessct@gmail.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAILA BRANDON Agent 550 N Main St, Southington, CT, 06489, United States 550 N Main St, Southington, CT, 06489, United States +1 860-329-3278 harmonymassagewellnessct@gmail.com 315 DIVINITY STREET, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAILA BRANDON Officer 77 EAST MAIN ST., PLAINVILLE, CT, 06062, United States +1 860-329-3278 harmonymassagewellnessct@gmail.com 315 DIVINITY STREET, BRISTOL, CT, 06010, United States

History

Type Old value New value Date of change
Name change HARMONY MASSAGE & SPA LLC Harmony Massage & Wellness LLC 2022-04-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012234105 2024-01-21 - Annual Report Annual Report -
BF-0011191842 2023-01-22 - Annual Report Annual Report -
BF-0010557265 2022-04-18 2022-04-18 Change of Business Address Business Address Change -
BF-0010557271 2022-04-18 2022-04-18 Name Change Amendment Certificate of Amendment -
BF-0010239967 2022-03-01 - Annual Report Annual Report 2022
0007145207 2021-02-11 - Annual Report Annual Report 2021
0006787172 2020-02-26 - Annual Report Annual Report 2020
0006787118 2020-02-26 - Annual Report Annual Report 2019
0006738721 2020-01-31 2020-01-31 Change of Agent Agent Change -
0006731037 2020-01-23 2020-01-23 Interim Notice Interim Notice -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005009223 Active OFS 2021-08-13 2026-08-13 ORIG FIN STMT

Parties

Name Harmony Massage & Wellness LLC
Role Debtor
Name Unitedfincorp, Inc.
Role Secured Party
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