Entity Name: | BETTER HEARING AT HOME (DR. ANNE REAP AUD, FAAA), LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 23 Sep 2014 |
Business ALEI: | 1155381 |
Annual report due: | 31 Mar 2026 |
Business address: | 154 Valley Rd, Cos Cob, CT, 06807-2231, United States |
Mailing address: | 154 Valley Rd, Cos Cob, CT, United States, 06807-2231 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | anniesuperaud@optlonline.net |
E-Mail: | anniereap@outlook.com |
NAICS
621399 Offices of All Other Miscellaneous Health PractitionersThis U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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 |
---|---|
SASCO ACCOUNTING SOLUTIONS LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Anne Reap | Officer | 154 Valley Rd, Cos Cob, CT, 06807-2231, United States | 154 Valley drive, Cos Cob, CT, 06807, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013287870 | 2025-01-13 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013237898 | 2024-12-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012751289 | 2024-08-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010627670 | 2022-08-16 | - | Annual Report | Annual Report | - |
BF-0008688661 | 2022-05-26 | - | Annual Report | Annual Report | 2017 |
BF-0008688658 | 2022-05-26 | - | Annual Report | Annual Report | 2019 |
BF-0009925491 | 2022-05-26 | - | Annual Report | Annual Report | - |
BF-0008688660 | 2022-05-26 | - | Annual Report | Annual Report | 2018 |
BF-0008688659 | 2022-05-26 | - | Annual Report | Annual Report | 2020 |
BF-0010454566 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
Sources: 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