Search icon

RESTORING YOU WELLNESS CENTER LLC

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

Company Details

Entity Name: RESTORING YOU WELLNESS CENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 2019
Business ALEI: 1324202
Annual report due: 31 Mar 2026
Business address: 1113 S. MAIN STREET STE F, CHESHIRE, CT, 06410, United States
Mailing address: 1174 Parsons Rd, Christiana, TN, United States, 37037-6130
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: restoringyouwc@gmail.com

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
BRITTNEY JACKSON Officer 1113 S Main St Ste F, Cheshire, CT, 06410-3436, United States +1 615-625-8890 brittneyr.jackson@gmail.com 1065 S. main Street, SUITE J, CHESHIRE, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRITTNEY JACKSON Agent 1065 S. main Street, SUITE J, CHESHIRE, CT, 06410, United States 1113 S. Main, SUITE f, CHESHIRE, CT, 06410, United States +1 615-625-8890 brittneyr.jackson@gmail.com 1065 S. main Street, SUITE J, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013118945 2025-03-29 - Annual Report Annual Report -
BF-0012051296 2024-04-02 - Annual Report Annual Report -
BF-0011489460 2023-05-23 - Annual Report Annual Report -
BF-0010532411 2022-04-10 - Annual Report Annual Report -
BF-0009790501 2022-02-05 - Annual Report Annual Report -
0006874616 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006866847 2020-03-31 - Annual Report Annual Report 2020
0006683754 2019-11-20 2019-11-20 Change of Business Address Business Address Change -
0006683767 2019-11-20 2019-11-20 Change of Business Address Business Address Change -
0006660622 2019-10-11 2019-10-11 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005247000 Active OFS 2024-10-28 2029-10-28 ORIG FIN STMT

Parties

Name RESTORING YOU WELLNESS CENTER LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND FOUNDATION INC.
Role Secured Party
0005042488 Active OFS 2022-01-24 2027-01-24 ORIG FIN STMT

Parties

Name RESTORING YOU WELLNESS CENTER LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENET FUND FOUNDATION, INC.
Role Secured Party
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