Search icon

CHEF BECKY HEALTH COACH, LLC

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

Company Details

Entity Name: CHEF BECKY HEALTH COACH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 2014
Business ALEI: 1143939
Annual report due: 31 Mar 2026
Business address: 18 WEDGEWOOD DR, MANCHESTER, CT, 06042, United States
Mailing address: 18 WEDGEWOOD DRIVE, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chefbeckyhealthcoach@gmail.com

Industry & Business Activity

NAICS

812191 Diet and Weight Reducing Centers

This U.S. industry comprises establishments primarily engaged in providing non-medical services to assist clients in attaining or maintaining a desired weight. The sale of weight reduction products, such as food supplements, may be an integral component of the program. These services typically include individual or group counseling, menu and exercise planning, and weight and body measurement monitoring. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN BROWN Agent 18 WEDGEWOOD DR, MANCHESTER, CT, 06042, United States 18 WEDGEWOOD DR, MANCHESTER, CT, 06042, United States +1 203-627-3887 chefbeckyhealthcoach@gmail.com 57 LOCKWOOD RD, SO SALEM, NY, United States

Officer

Name Role Business address Residence address
REBECCA BROWN Officer 18 WEDGEWOOD DR, MANCHESTER, CT, 06042, United States 19 E. ELM ST., GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037243 2025-03-24 - Annual Report Annual Report -
BF-0012309240 2024-03-18 - Annual Report Annual Report -
BF-0011323211 2023-03-30 - Annual Report Annual Report -
BF-0010194967 2022-03-22 - Annual Report Annual Report 2022
0007274816 2021-03-31 - Annual Report Annual Report 2021
0006867904 2020-04-01 - Annual Report Annual Report 2020
0006508822 2019-03-29 - Annual Report Annual Report 2019
0006087867 2018-02-20 - Annual Report Annual Report 2018
0005849865 2017-05-24 - Annual Report Annual Report 2017
0005587974 2016-06-16 - Annual Report Annual Report 2016
See something incorrect or outdated?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