Search icon

SOLSTICE COUNSELING CENTER, LLC

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

Company Details

Entity Name: SOLSTICE COUNSELING CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2016
Business ALEI: 1205756
Annual report due: 31 Mar 2026
Business address: 281 HARTFORD TURNPIKE SUITE 4G, VERNON, CT, 06066, United States
Mailing address: 696 OLD STAFFORD ROAD, TOLLAND, CT, United States, 06084
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: tanjalarsenlcsw@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TANJA E LARSEN Agent 281 HARTFORD TURNPIKE, SUITE G-4, VERNON, CT, 06066, United States 696 OLD STAFFORD RD, TOLLAND, CT, 06084, United States +1 860-276-7759 tanjalarsenlcsw@gmail.com 696 OLD STAFFORD RD, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Residence address
TANJA LARSEN Officer 281 HARTFORD TURNPIKE, SUITE 4G, VERNON, CT, 06066, United States 696 OLD STAFFORD RD, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063136 2025-03-11 - Annual Report Annual Report -
BF-0012260612 2024-02-15 - Annual Report Annual Report -
BF-0011449897 2023-02-05 - Annual Report Annual Report -
BF-0010376915 2022-02-25 - Annual Report Annual Report 2022
0007116568 2021-02-03 - Annual Report Annual Report 2021
0006867952 2020-04-01 - Annual Report Annual Report 2020
0006433371 2019-03-07 - Annual Report Annual Report 2019
0006069802 2018-02-12 - Annual Report Annual Report 2018
0005884920 2017-07-11 2017-07-11 Change of Agent Address Agent Address Change -
0005838385 2017-05-08 - Annual Report Annual Report 2017
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