Search icon

COLLABORATIVE CHANGE COUNSELING AND WELLNESS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: COLLABORATIVE CHANGE COUNSELING AND WELLNESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 2016
Business ALEI: 1218758
Annual report due: 31 Mar 2026
Business address: 375 MATHER STREET SUITE 2, HAMDEN, CT, 06514, United States
Mailing address: 375 MATHER STREET SUITE 2, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jenjohnston.lpc@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

Officer

Name Role Business address Residence address
JENNIFER JOHNSTON Officer 375 MATHER STREET, SUITE 2, HAMDEN, CT, 06514, United States 125 HEPBURN RD, CT, HAMDEN, CT, 06517, United States

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070658 2025-03-04 - Annual Report Annual Report -
BF-0012244937 2024-02-08 - Annual Report Annual Report -
BF-0011988190 2023-09-21 2023-09-21 Change of Agent Agent Change -
BF-0011468206 2023-01-18 - Annual Report Annual Report -
BF-0010334115 2022-02-17 - Annual Report Annual Report 2022
0007136747 2021-02-09 - Annual Report Annual Report 2021
0006852561 2020-03-28 - Annual Report Annual Report 2020
0006419828 2019-03-01 - Annual Report Annual Report 2019
0006254642 2018-10-03 - Annual Report Annual Report 2018
0005940400 2017-10-03 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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