Entity Name: | BUILD A BETTER YOU, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Oct 2019 |
Business ALEI: | 1324550 |
Annual report due: | 31 Mar 2026 |
Business address: | 60 LOVE LANE, HARTFORD, CT, 06112, United States |
Mailing address: | 60 LOVE LANE, HARTFORD, CT, United States, 06112 |
ZIP code: | 06112 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jbrine@kurienouellette.com |
E-Mail: | buildabetteryoullc@gmail.com |
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
Name | Role | Business address | Residence address |
---|---|---|---|
TERRAINE JAMISON | Officer | 60 LOVE LANE, HARTFORD, CT, 06112, United States | 581 BLOOMFIELD AVENUE, WINDSOR, CT, 06095, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Terraine Jamison | Agent | 60 LOVE LANE, HARTFORD, CT, 06112, United States | 60 LOVE LANE, HARTFORD, CT, 06112, United States | +1 860-796-7696 | terraine006@gmail.com | 581 Bloomfield Ave, Windsor, CT, 06095-2309, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013119133 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0011493961 | 2024-10-01 | - | Annual Report | Annual Report | - |
BF-0012058314 | 2024-10-01 | - | Annual Report | Annual Report | - |
BF-0012734238 | 2024-08-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010334403 | 2022-01-16 | - | Annual Report | Annual Report | 2022 |
0007241204 | 2021-03-18 | - | Annual Report | Annual Report | 2021 |
0007014984 | 2020-11-09 | - | Annual Report | Annual Report | 2020 |
0007014273 | 2020-11-06 | 2020-11-06 | Change of Business Address | Business Address Change | - |
0007014205 | 2020-11-06 | 2020-11-06 | Change of Agent Address | Agent Address Change | - |
0006662568 | 2019-10-17 | 2019-10-17 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4669748000 | 2020-06-26 | 0156 | PPP | 49 CHARTER OAK AVE, HARTFORD, CT, 06106-1801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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