Search icon

SHEA LCSW, RYT LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHEA LCSW, RYT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2018
Business ALEI: 1270512
Annual report due: 31 Mar 2026
Business address: 39 N Main St, Kent, CT, 06757-1513, United States
Mailing address: 73 Prange Rd, Brookfield, CT, United States, 06804-1009
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lisasheayoga@gmail.com

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA ANNESHEA Agent 39 N Main St, Kent, CT, 06757-1513, United States 73 Prange Rd, Brookfield, CT, 06804-1009, United States +1 203-339-2115 lisasheayoga@gmail.com 73 PRANGE RD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
LISA SHEA Officer 73 Prange Rd, Brookfield, CT, 06804-1009, United States 73 PRANGE RD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013089149 2025-03-13 - Annual Report Annual Report -
BF-0012196686 2024-02-20 - Annual Report Annual Report -
BF-0011351476 2023-02-24 - Annual Report Annual Report -
BF-0010843503 2022-12-29 - Annual Report Annual Report -
BF-0009869811 2022-12-29 - Annual Report Annual Report -
BF-0008539648 2022-12-29 - Annual Report Annual Report 2020
0006818319 2020-03-06 - Annual Report Annual Report 2019
0006165029 2018-04-18 2018-04-18 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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