Entity Name: | THE WELLNESS ALLOWANCE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 15 Mar 2017 |
Date of dissolution: | 15 Mar 2021 |
Business ALEI: | 1232901 |
NAICS code: | 621399 - Offices of All Other Miscellaneous Health Practitioners |
Business address: | 31 SIMSBURY MANOR DR, WEATOGUE, CT, 06089, United States |
Mailing address: | 31 SIMSBURY MANOR DR, WEATOGUE, CT, United States, 06089 |
ZIP code: | 06089 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Thewellnessallowance@gmail.com |
Name | Role | Mailing address | Residence address | |
---|---|---|---|---|
RACHEL J. LAZARUS | Agent | 31 SIMSBURY MANOR DR, WEATOGUE, CT, 06089, United States | THEWELLNESSALLOWANCE@GMAIL.COM | 31 SIMSBURY MANOR DR, WEATOGUE, CT, 06089, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RACHEL J LAZARUS | Officer | 31 SIMSBURY MANOR DR, WEATOGUE, CT, 06089, United States | 31 SIMSBURY MANOR DR, WEATOGUE, CT, 06089, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007231633 | 2021-03-15 | No data | Annual Report | Annual Report | 2020 |
0007231657 | 2021-03-15 | 2021-03-15 | Dissolution | Certificate of Dissolution | No data |
0006517063 | 2019-04-01 | 2019-04-01 | Change of Agent | Agent Change | No data |
0006443514 | 2019-03-11 | No data | Annual Report | Annual Report | 2019 |
0006078563 | 2018-02-14 | No data | Annual Report | Annual Report | 2018 |
0005794655 | 2017-03-15 | 2017-03-15 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website