Search icon

EMBRACE YOUR PATH, LLC

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

Company Details

Entity Name: EMBRACE YOUR PATH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2015
Business ALEI: 1157919
Annual report due: 31 Mar 2026
Business address: 39 Cogswell Street, BRIDGEPORT, CT, 06610, United States
Mailing address: 39 Cogswell Street, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: embraceyourpath@gmail.com

Industry & Business Activity

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

Officer

Name Role Residence address
DEBORAH SHILLINGFORD Officer 39 COGGSWELL ST, BRIDGEPORT, CT, 06610, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THERESA ROSE Agent 507 N Summerfield Ave, Bridgeport, CT, 06610-2552, United States 507 N Summerfield Ave, Bridgeport, CT, 06610-2552, United States +1 203-604-3477 embraceyourpath@gmail.com 507 N. SUMMERFIELD AVE, BRIDGEPORT, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043592 2025-03-25 - Annual Report Annual Report -
BF-0012263763 2024-03-01 - Annual Report Annual Report -
BF-0011199507 2023-02-26 - Annual Report Annual Report -
BF-0008449483 2023-02-26 - Annual Report Annual Report 2017
BF-0008449484 2023-02-26 - Annual Report Annual Report 2018
BF-0008449482 2023-02-26 - Annual Report Annual Report 2020
BF-0010754347 2023-02-26 - Annual Report Annual Report -
BF-0009928016 2023-02-26 - Annual Report Annual Report -
BF-0008449481 2023-02-26 - Annual Report Annual Report 2019
BF-0008449480 2023-02-24 - 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See something incorrect or outdated?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