Search icon

MASTERING MOTHERHOOD, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MASTERING MOTHERHOOD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 2017
Business ALEI: 1227792
Annual report due: 31 Mar 2026
Mailing address: 963 Fleets Cove Ln, Heathsville, VA, United States, 22473-2281
Business address: 1204 Main St, Branford, CT, 06405-3787, United States
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: masteringmotherhoodllc@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER ANN CHAPMAN Agent 963 Fleets Cove Ln, Heathsville, VA, 22473-2281, United States 1204 Main St, PMB 986, Branford, CT, 06405-3787, United States +1 404-895-3662 jchapman@masteringmotherhood.com 5 Overlook Dr, Madison, CT, 06443-2920, United States

Officer

Name Role Business address Residence address
JENNIFER CHAPMAN Officer 1204 Main St, PMB 986, Branford, CT, 06405-3787, United States 28 SHERWOOD PLACE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069343 2025-03-27 - Annual Report Annual Report -
BF-0012244499 2024-03-27 - Annual Report Annual Report -
BF-0011471104 2023-03-30 - Annual Report Annual Report -
BF-0010206496 2022-03-28 - Annual Report Annual Report 2022
0007354099 2021-05-28 - Annual Report Annual Report 2021
0006707757 2020-01-01 - Annual Report Annual Report 2019
0006707756 2020-01-01 - Annual Report Annual Report 2018
0006707758 2020-01-01 - Annual Report Annual Report 2020
0005795902 2017-03-03 2017-03-03 Business Formation Certificate of Organization -
0005747913 2017-01-23 - Name Reservation Reservation of Name -
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