Search icon

Holistic Allies LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: Holistic Allies LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 2017
Business ALEI: 1256216
Annual report due: 31 Mar 2025
Business address: 174 South RD, Enfield, CT, 06082, United States
Mailing address: 1129 Riverdale ST, # 1045, Springfield, MA, United States, 01089
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: credhtmh@gmail.com

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
MARIA ROMAN Officer 174 South RD, Suite 106, Enfield, CT, 06082, United States 174 South RD, Suite 106, Enfield, CT, 06082, United States

History

Type Old value New value Date of change
Name change HOLISTIC TELEMENTAL HEALTH, LLC Holistic Allies LLC 2023-05-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570930 2024-03-16 - Annual Report Annual Report -
BF-0011795492 2023-05-08 - Annual Report Annual Report -
BF-0011786123 2023-05-02 2023-05-02 Name Change Amendment Certificate of Amendment -
BF-0010649714 2023-02-15 - Annual Report Annual Report -
BF-0009888233 2022-06-10 - Annual Report Annual Report -
BF-0008245455 2022-06-10 - Annual Report Annual Report 2020
0006726896 2020-01-17 2020-01-17 Change of Business Address Business Address Change -
0006726901 2020-01-17 - Annual Report Annual Report 2019
0006726899 2020-01-17 - Annual Report Annual Report 2018
0005972331 2017-11-21 2017-11-21 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See something incorrect or outdated?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