Search icon

Full Circle Family Services at White Brook Farm, LLC

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

Company Details

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

Industry & Business Activity

NAICS

624110 Child and Youth Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

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

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
See something incorrect or outdated?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