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 |
NAICS
621610 Home Health Care ServicesThis 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
Name | Role |
---|---|
JAMES UMELO FINANCIAL SERVICES, LLC | Agent |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ARMOUR HOME HEALTH CARE, LLC | Armour Home Care LLC | 2023-08-03 |
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 | - |
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