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 |
NAICS
624190 Other Individual and Family ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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