Search icon

YOUR FAMILY HEALTH SOLUTIONS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: YOUR FAMILY HEALTH SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 2014
Business ALEI: 1140396
Annual report due: 31 Mar 2026
Business address: 30 LAFAYETTE SQUARE SUITE 109, VERNON, CT, 06066, United States
Mailing address: 30 LAFAYETTE SQUARE SUITE 109, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: DELROY.ROSS@GMAIL.COM

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RACHEL LORENZEN Officer 30 LAFAYATTE SQUARE, SUITE 109, VERNON, CT, 06066, United States - - 30 LAFAYATTE SQUARE, SUITE 109, VERNON, CT, 06066, United States
JENNIFER ROSS Officer 30 LAFAYATTE SQUARE, SUITE 109, VERNON, CT, 06066, United States +1 860-573-4121 delroy.ross@gmail.com 30 LAFAYETTE SQUARE, SUITE 109, VERNON, CT, 06066, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER ROSS Agent 30 LAFAYETTE SQUARE, SUITE 109, VERNON, CT, 06066, United States 30 LAFAYETTE SQUARE, SUITE 109, VERNON, CT, 06066, United States +1 860-573-4121 delroy.ross@gmail.com 30 LAFAYETTE SQUARE, SUITE 109, VERNON, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036303 2025-03-22 - Annual Report Annual Report -
BF-0012335682 2024-02-27 - Annual Report Annual Report -
BF-0011321767 2023-02-09 - Annual Report Annual Report -
BF-0010398996 2022-03-09 - Annual Report Annual Report 2022
0007099017 2021-02-01 - Annual Report Annual Report 2021
0006800453 2020-02-29 - Annual Report Annual Report 2020
0006312438 2019-01-08 - Annual Report Annual Report 2019
0006077256 2018-02-14 - Annual Report Annual Report 2018
0005983226 2017-12-11 2017-12-11 Interim Notice Interim Notice -
0005982830 2017-12-09 2017-12-09 Change of Agent Agent Change -

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Mot SC 230168 STEVEN MORIN, EXECUTOR (ESTATE OF LOUIS E. MORIN) v. SHI-IV SLR FARMINGTON, LLC 2024-02-01 Pre Appeal Motion Denied View Case
Pet SC 230288 STEVEN MORIN, EXECUTOR (ESTATE OF LOUIS E. MORIN) v. SHI-IV SLR FARMINGTON, LLC D/B/A FARMINGTON STATION A SENIOR LIVING RESIDENCE 2024-02-01 Pre Appeal Petition Returned View Case
HHD-CV23-6170992-S MORIN, STEVEN, EXECUTOR OF THE ESTATE OF LOUIS E. v. SHI-IV SLR FARMINGTON, LLC D/B/A FARMINGTON STATIO Et Al 2023-06-27 T28 - Torts - Malpractice - Medical - View Case
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