Search icon

ENLIGHTENED BILLING SOLUTIONS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ENLIGHTENED BILLING SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 2018
Business ALEI: 1281521
Annual report due: 31 Mar 2026
Business address: 200 Fox Hollow Ln, Bristol, CT, 06010-8965, United States
Mailing address: 200 Fox Hollow Ln, Bristol, CT, United States, 06010-8965
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: katebouch@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RANDALL BOUCHARD Agent 200 Fox Hollow Ln, Bristol, CT, 06010-8965, United States 200 Fox Hollow Lane, BRISTOL, CT, 06010, United States +1 860-965-5306 katebouch@gmail.com 200 Fox Hollow Lane, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
CAITLYN BOUCHARD Officer 200 Fox Hollow Ln, Bristol, CT, 06010-8965, United States 148 EAST ROAD, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013097681 2025-03-06 - Annual Report Annual Report -
BF-0012189339 2024-03-12 - Annual Report Annual Report -
BF-0011232219 2023-10-10 - Annual Report Annual Report -
BF-0010770915 2023-10-10 - Annual Report Annual Report -
BF-0009795665 2023-10-10 - Annual Report Annual Report -
BF-0011920934 2023-08-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006800377 2020-02-29 - Annual Report Annual Report 2020
0006500289 2019-03-27 - Annual Report Annual Report 2019
0006230375 2018-08-08 2018-08-08 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3853497802 2020-05-27 0156 PPP 43 Chapel Street, Bristol, CT, 06010
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Bristol, HARTFORD, CT, 06010-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4400.28
Forgiveness Paid Date 2020-12-22
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