Search icon

COLLEEN DEVINE, LMFT, LLC

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

Company Details

Entity Name: COLLEEN DEVINE, LMFT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 May 2016
Business ALEI: 1206768
Annual report due: 31 Mar 2025
Business address: 2 CHAPMAN LANE UNIT 12 Suite D, GALES FERRY, CT, 06335, United States
Mailing address: 13 LAUREN LANE, NORWICH, CT, United States, 06360
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: thedevinecolleen@hotmail.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
SAWYER LAW FIRM, LLC Agent

Officer

Name Role Business address Residence address
COLLEEN DEVINE Officer 2 CHAPMAN LANE, UNIT 12, GALES FERRY, CT, 06335, United States 13 LAUREN LANE, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012260925 2024-02-01 - Annual Report Annual Report -
BF-0011453868 2023-01-17 - Annual Report Annual Report -
BF-0010381873 2022-02-18 - Annual Report Annual Report 2022
0007097757 2021-02-01 - Annual Report Annual Report 2021
0007097657 2021-02-01 - Annual Report Annual Report 2020
0007051978 2021-01-05 2021-01-05 Change of Business Address Business Address Change -
0006702534 2019-12-26 - Annual Report Annual Report 2018
0006702537 2019-12-26 - Annual Report Annual Report 2019
0005834774 2017-05-05 - Annual Report Annual Report 2017
0005570005 2016-05-11 2016-05-11 Business Formation Certificate of Organization -
See something incorrect or outdated?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