Search icon

INTENTIONAL LIVING, LLC

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

Company Details

Entity Name: INTENTIONAL LIVING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Apr 2017
Business ALEI: 1235849
Annual report due: 31 Mar 2025
Business address: 35 COLD SPRING ROAD BUILDING 100 SUITE 124, ROCKY HILL, CT, 06067, United States
Mailing address: 75 COTTAGE STREET, EAST BERLIN, CT, United States, 06023
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dmorisse@outlook.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DANIELLE MORISSE-CORSETTI Officer 35 COLD SPRING ROAD, BUILDING 100 SUITE 124, ROCKY HILL, CT, 06067, United States +1 860-839-8705 dmorisse@outlook.com 75 COTTAGE STREET, EAST BERLIN, CT, 06023, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIELLE MORISSE-CORSETTI Agent 35 COLD SPRING ROAD BUILDING 100 SUITE 124, ROCKY HILL, CT, 06067, United States 75 Cottage St, East Berlin, CT, 06023-1110, United States +1 860-839-8705 dmorisse@outlook.com 75 COTTAGE STREET, EAST BERLIN, CT, 06023, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287536 2024-01-11 - Annual Report Annual Report -
BF-0010834783 2023-06-06 - Annual Report Annual Report -
BF-0008490549 2023-06-06 - Annual Report Annual Report 2019
BF-0009954362 2023-06-06 - Annual Report Annual Report -
BF-0008490551 2023-06-06 - Annual Report Annual Report 2020
BF-0008490550 2023-06-06 - Annual Report Annual Report 2018
BF-0011333576 2023-06-06 - Annual Report Annual Report -
BF-0011807752 2023-05-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005820240 2017-04-17 2017-04-17 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See something incorrect or outdated?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