Search icon

TRANSFORMING HEALTH LLC

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

Company Details

Entity Name: TRANSFORMING HEALTH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 Dec 2019
Business ALEI: 1329876
Annual report due: 31 Mar 2024
Business address: 365 Storrs rd, Mansfield Center, CT, 06250, United States
Mailing address: 35 HI Lea Farm Rd, Colchester, CT, United States, 06415-1748
ZIP code: 06250
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: DRSHERRIERICKSEN@GMAIL.COM

Industry & Business Activity

NAICS

621310 Offices of Chiropractors

This industry comprises establishments of health practitioners having the degree of D.C. (Doctor of Chiropractic) primarily engaged in the independent practice of chiropractic. These practitioners provide diagnostic and therapeutic treatment of neuromusculoskeletal and related disorders through the manipulation and adjustment of the spinal column and extremities, and 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHERRI ERICKSEN Agent 365 Storrs Rd, Mansfield Center, CT, 06250-1200, United States 35 HI Lea Farm Rd, Colchester, CT, 06415-1748, United States +1 240-216-1546 DRSHERRIERICKSEN@GMAIL.COM 35 Hi Lea Farm Rd, Colchester, CT, 06415, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHERRI ERICKSEN Officer 35 Hi Lea Farm Rd, Colchester, CT, 06415, United States +1 240-216-1546 DRSHERRIERICKSEN@GMAIL.COM 35 Hi Lea Farm Rd, Colchester, CT, 06415, United States
KEITH ERICKSEN Officer - - - 35 HI LEA FARM RD, COLCHESTER, CT, 06415, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011491572 2023-06-25 - Annual Report Annual Report -
BF-0010650489 2023-06-25 - Annual Report Annual Report -
BF-0009434271 2022-06-17 - Annual Report Annual Report 2020
BF-0009886160 2022-06-17 - Annual Report Annual Report -
0006694138 2019-12-11 2019-12-11 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
0005152658 Active OFS 2023-07-06 2028-07-06 ORIG FIN STMT

Parties

Name TRANSFORMING HEALTH LLC
Role Debtor
Name Wells Fargo Bank, N.A.
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