Search icon

THERAPEUTIC WELLNESS, LLC

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

Company Details

Entity Name: THERAPEUTIC WELLNESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 2016
Business ALEI: 1211723
Annual report due: 31 Mar 2026
Business address: 2425 Post rd, southport, CT, 06890, United States
Mailing address: 36 Sasco Hill Ter, Fairfield, CT, United States, 06824-5651
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: staceycasparius@hushmail.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STACEY LOWERY CASPARIUS Agent 2425 Post Rd, Southport, CT, 06890-1267, United States 36 Sasco Hill Ter, Fairfield, CT, 06824-5651, United States +1 203-970-7896 STACEYCASPARIUS@ME.COM 36 Sasco Hill Ter, Fairfield, CT, 06824-5651, United States

Officer

Name Role Business address Residence address
STACEY CASPARIUS Officer 2425 Post Rd, 206, Southport, CT, 06890-1267, United States 25 BURR FARMS RD, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change STACEY CASPARIUS, LLC THERAPEUTIC WELLNESS, LLC 2017-02-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013065439 2025-03-14 - Annual Report Annual Report -
BF-0012258595 2024-02-01 - Annual Report Annual Report -
BF-0011458775 2023-06-14 - Annual Report Annual Report -
BF-0010535223 2022-05-16 - Annual Report Annual Report -
BF-0009879521 2022-02-14 - Annual Report Annual Report -
BF-0009140193 2022-02-14 - Annual Report Annual Report 2020
0006525625 2019-04-06 - Annual Report Annual Report 2019
0006213327 2018-07-11 - Annual Report Annual Report 2018
0005899334 2017-08-01 - Annual Report Annual Report 2017
0005777552 2017-02-06 2017-02-06 Amendment Amend Name -
See something incorrect or outdated?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