Search icon

TRANSFORMING HEARTS PLLC

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

Company Details

Entity Name: TRANSFORMING HEARTS PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 May 2016
Business ALEI: 1209431
Annual report due: 31 Mar 2026
Business address: 131 PARK ST, MANCHESTER, CT, 06040, United States
Mailing address: 131 PARK ST, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mfrancis@transformingheartspllc.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 Business address Phone E-Mail Residence address
MARY ANN FRANCIS Officer 131 PARK ST, MANCHESTER, CT, 06040, United States +1 860-817-0738 mfrancis@transformingheartspllc.com 131 PARK ST, MANCHESTER, CT, 06040, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY ANN FRANCIS Agent 131 PARK ST, MANCHESTER, CT, 06040, United States 131 PARK ST, MANCHESTER, CT, 06040, United States +1 860-817-0738 mfrancis@transformingheartspllc.com 131 PARK ST, MANCHESTER, CT, 06040, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001753 HOMEMAKER COMPANION AGENCY INACTIVE - 2020-08-10 2021-11-01 2022-10-31

History

Type Old value New value Date of change
Name change Transforming Hearts LLC TRANSFORMING HEARTS PLLC 2024-01-08
Name change MENDING HEARTS, LLC Transforming Hearts LLC 2023-11-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013064553 2025-03-24 - Annual Report Annual Report -
BF-0012260993 2024-04-02 - Annual Report Annual Report -
BF-0012524272 2024-01-08 2024-01-08 Amendment Certificate of Amendment -
BF-0012358558 2023-11-16 2023-11-16 Name Change Amendment Certificate of Amendment -
BF-0011461679 2023-03-15 - Annual Report Annual Report -
BF-0010322058 2022-08-23 - Annual Report Annual Report 2022
0007101804 2021-02-01 - Annual Report Annual Report 2021
0006992870 2020-09-28 2020-09-28 Change of Agent Address Agent Address Change -
0006951211 2020-07-22 - Annual Report Annual Report 2019
0006951212 2020-07-22 - Annual Report Annual Report 2020

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003391905 Active OFS 2020-07-25 2025-07-25 ORIG FIN STMT

Parties

Name TRANSFORMING HEARTS PLLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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