Search icon

EVOLVE COUNSELING & CONSULTATION LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: EVOLVE COUNSELING & CONSULTATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Oct 2016
Business ALEI: 1219124
Annual report due: 31 Mar 2025
Business address: 724 Boston post rd, madison, CT, 06443, United States
Mailing address: 400 S Hoop Pole Rd, Guilford, CT, United States, 06437-1222
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: evolvecounseling@yahoo.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
MELISSA GILMORE Agent 400 S Hoop Pole Rd, Guilford, CT, 06437-1222, United States 400 S Hoop Pole Rd, Guilford, CT, 06437-1222, United States +1 203-645-0970 EVOLVECOUNSELING@YAHOO.COM 400 S Hoop Pole Rd, Guilford, CT, 06437-1222, United States

Officer

Name Role Business address Phone E-Mail Residence address
MELISSA GILMORE Officer 724 Boston Post Rd, Ste 304, Madison, CT, 06443-3039, United States +1 203-645-0970 EVOLVECOUNSELING@YAHOO.COM 400 S Hoop Pole Rd, Guilford, CT, 06437-1222, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012248052 2024-04-19 - Annual Report Annual Report -
BF-0011465162 2023-02-22 - Annual Report Annual Report -
BF-0010398694 2022-02-18 - Annual Report Annual Report 2022
0007162039 2021-02-16 - Annual Report Annual Report 2021
0007161949 2021-02-16 - Annual Report Annual Report 2020
0006458695 2019-03-13 - Annual Report Annual Report 2019
0006033967 2018-01-25 - Annual Report Annual Report 2018
0006033959 2018-01-25 - Annual Report Annual Report 2017
0005673262 2016-10-13 2016-10-13 Business Formation Certificate of Organization -
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