Search icon

COLLABORATIVE FAMILY SOLUTIONS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLLABORATIVE FAMILY SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Oct 2016
Business ALEI: 1218898
Annual report due: 31 Mar 2025
Business address: 40 Avon Meadow Ln, Avon, CT, 06001-3753, United States
Mailing address: 3040 Mountain Road, West Suffield, CT, United States, 06093
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kjordan@collabfamsolutions.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 Business address Mailing address Phone E-Mail Residence address
KATHRYN C. JORDAN Agent 40 Avon Meadow Ln, 204, Avon, CT, 06001-3753, United States 40 Avon Meadow Ln, 204, Avon, CT, 06001-3753, United States +1 860-352-1125 kjordan@collabfamsolutions.com 40 Avon Meadow Ln, 204, Avon, CT, 06001-3753, United States

Officer

Name Role Business address Phone E-Mail Residence address
KATHRYN C. JORDAN Officer 40 AVON MEADOW LANE, BUILDING #40, SECOND FLOOR, SUITE 201, AVON, CT, 06001, United States +1 860-352-1125 kjordan@collabfamsolutions.com 40 Avon Meadow Ln, 204, Avon, CT, 06001-3753, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011469945 2024-02-19 - Annual Report Annual Report -
BF-0012242900 2024-02-19 - Annual Report Annual Report -
BF-0010906480 2023-06-22 - Annual Report Annual Report -
BF-0009882544 2023-03-16 - Annual Report Annual Report -
BF-0008320163 2023-03-16 - Annual Report Annual Report 2020
0006512820 2019-04-01 - Annual Report Annual Report 2019
0006030244 2018-01-24 - Annual Report Annual Report 2018
0006030230 2018-01-24 - Annual Report Annual Report 2017
0005671407 2016-10-11 2016-10-11 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