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 |
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
Name | Role |
---|---|
SAWYER LAW FIRM, LLC | Agent |
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 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 | - |
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