Search icon

SOLACE PSYCHOTHERAPY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOLACE PSYCHOTHERAPY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Mar 2019
Business ALEI: 1301415
Annual report due: 31 Mar 2025
Business address: 682 PROSPECT AVE SUITE 202, HARTFORD CT., CT, 06105, United States
Mailing address: 682 PROSPECT AVE SUITE 202, 202, HARTFORD CT., CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: solacepsychotherapy@yahoo.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
REBECCA D. ADDAI Agent 682 PROSPECT AVE, 202, HARTFORD, CT, 06105, United States 44 PORTAGE RD., WEST HARTFORD, CT, 06117, United States +1 860-920-8348 SOLACEPSYCHOTHERAPY@YAHOO.COM 44 PORTAGE RD., WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
REBECCA ADDAI Officer 682 PROSPECT AVE, SUITE 202, HARTFORD CT., CT, 06105, United States 44 Portage Rd, West Hartford, CT, 06117-1528, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012121655 2024-02-15 - Annual Report Annual Report -
BF-0011241359 2023-03-23 - Annual Report Annual Report -
BF-0010327449 2022-04-27 - Annual Report Annual Report 2022
0007364741 2021-06-09 - Annual Report Annual Report 2020
0007364753 2021-06-09 - Annual Report Annual Report 2021
0006983135 2020-09-18 2020-09-18 Change of Business Address Business Address Change -
0006533488 2019-04-15 2019-04-15 Change of Agent Address Agent Address Change -
0006533500 2019-04-15 2019-04-15 Change of Business Address Business Address Change -
0006433152 2019-03-06 2019-03-06 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