Search icon

TRAVELIGHTNOW, LLC

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

Company Details

Entity Name: TRAVELIGHTNOW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2018
Business ALEI: 1267564
Annual report due: 31 Mar 2026
Business address: 65 SEASIDE AVENUE, BRIDGEPORT, CT, 06605, United States
Mailing address: 65 SEASIDE AVENUE, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: travelightnow.hct@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 Business address Mailing address Phone E-Mail Residence address
HALLEY CEGLIA TERRELL Agent 65 SEASIDE AVENUE, BRIDGEPORT, CT, 06605, United States 65 SEASIDE AVENUE, 65, BRIDGEPORT, CT, 06605, United States +1 516-578-2560 travelightnow.hct@gmail.com 65 SEASDIE AVENUE, BRIDGEPORT, CT, 06605, United States

Officer

Name Role Business address Residence address
HALLEY TERRELL Officer 65 SEASIDE AVENUE, BRIDGEPORT, CT, 06605, United States 65 SEASIDE AVENUE, BRIDGEPORT, CT, 06605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317590 2024-03-30 - Annual Report Annual Report -
BF-0011223349 2023-05-30 - Annual Report Annual Report -
BF-0010274053 2022-03-19 - Annual Report Annual Report 2022
0007339836 2021-05-17 - Annual Report Annual Report 2021
0006794283 2020-02-28 - Annual Report Annual Report 2020
0006321938 2019-01-15 - Annual Report Annual Report 2019
0006138998 2018-03-22 2018-03-22 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See something incorrect or outdated?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