Search icon

Armour Home Care LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Armour Home Care LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Sep 2019
Business ALEI: 1321605
Annual report due: 31 Mar 2024
Business address: 264 Amity Road, Woodbridge, CT, 06525, United States
Mailing address: 264 Amity Road, 104, Woodbridge, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: james@umelocpa.com

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Agent

Name Role
JAMES UMELO FINANCIAL SERVICES, LLC Agent

Officer

Name Role Business address Residence address
MONICA HARRELL Officer 264 Amity Road, 104, Woodbridge, CT, 06525, United States 164 ROSETTE ST, NEW HAVEN, CT, 06519, United States
James Umelo Officer 264 Amity Road, Woodbridge, CT, 06525, United States 1324 Town Colony Dr, Middletown, CT, 06457-5935, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001719 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2020-06-10 2023-11-01 2024-10-31

History

Type Old value New value Date of change
Name change ARMOUR HOME HEALTH CARE, LLC Armour Home Care LLC 2023-08-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011915061 2023-08-03 2023-08-03 Name Change Amendment Certificate of Amendment -
BF-0011491601 2023-08-02 - Annual Report Annual Report -
BF-0008031807 2023-08-02 - Annual Report Annual Report 2020
BF-0009907163 2023-08-02 - Annual Report Annual Report -
BF-0010916317 2023-08-02 - Annual Report Annual Report -
BF-0011876944 2023-07-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006645597 2019-09-17 2019-09-17 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See something incorrect or outdated?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