Entity Name: | Full Circle Family Services at White Brook Farm, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Dec 2016 |
Business ALEI: | 1225275 |
Annual report due: | 31 Mar 2026 |
Business address: | 139 Searles Road, Pomfret Center, CT, 06259, United States |
Mailing address: | 139 Searles Road, Pomfret Center, CT, United States, 06259 |
ZIP code: | 06259 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | FULLCIRCLEFAMILYSERVICES@GMAIL.COM |
NAICS
624110 Child and Youth ServicesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jim Phillips | Agent | 95 Satari Dr, Coventry, CT, 06238-1033, United States | 95 Satari Dr, Coventry, CT, 06238-1033, United States | +1 860-334-9450 | jnminct@gmail.com | 136 WEST ST, NORTHAMPTON, MA, 01060-3781, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LISA MARIE RIVERA | Officer | 139 Searles Road, Pomfret Center, CT, 06259, United States | 139 Searles Road, Pomfret Center, CT, 06259, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FULL CIRCLE FAMILY SERVICES OF NORTH EAST CONNECTICUT, LLC | Full Circle Family Services at White Brook Farm, LLC | 2023-01-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013068318 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012243410 | 2024-04-21 | - | Annual Report | Annual Report | - |
BF-0011471009 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0008970223 | 2022-12-30 | - | Annual Report | Annual Report | 2020 |
BF-0010907067 | 2022-12-30 | - | Annual Report | Annual Report | - |
BF-0009981090 | 2022-12-30 | - | Annual Report | Annual Report | - |
BF-0011546961 | 2022-12-29 | 2023-01-01 | Name Change Amendment | Certificate of Amendment | - |
BF-0008970225 | 2022-12-29 | - | Annual Report | Annual Report | 2019 |
BF-0008970224 | 2022-12-22 | - | Annual Report | Annual Report | 2018 |
BF-0008970222 | 2022-12-22 | - | Annual Report | Annual Report | 2017 |
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