Entity Name: | Caring Nurses, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 Mar 2020 |
Business ALEI: | 1340701 |
Annual report due: | 31 Mar 2025 |
Business address: | 265 Hazard Avenue, Enfield, CT, 06082-4647, United States |
Mailing address: | 265 Hazard Avenue, Enfield, CT, United States, 06082-4647 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | info@caringnursesllc.com |
NAICS
561320 Temporary Help ServicesThis industry comprises establishments primarily engaged in supplying workers to clients' businesses for limited periods of time to supplement the working force of the client. The individuals provided are employees of the temporary help services establishment. However, these establishments do not provide direct supervision of their employees at the clients' work sites. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Amy Mcleod | Agent | 265 Hazard Avenue, Enfield, CT, 06082-4647, United States | 265 Hazard Avenue, Enfield, CT, 06082-4647, United States | +1 314-651-2241 | amy.mcleod@heritage7.com | 44 Broadleaf Ln, Enfield, CT, 06082-5543, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Amy Mcleod | Officer | 265 Hazard Avenue, Enfield, CT, 06082, United States | +1 314-651-2241 | amy.mcleod@heritage7.com | 44 Broadleaf Ln, Enfield, CT, 06082-5543, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
TNSA.0000195 | Temporary Nursing Service Agency | ACTIVE | CURRENT | 2023-02-08 | 2024-07-01 | 2025-06-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LJ NURSE PLACEMENT, LLC | Caring Nurses, LLC | 2022-06-03 |
Name change | CARING NURSES, LLC | LJ NURSE PLACEMENT, LLC | 2020-09-14 |
Name change | LJ NURSE PLACEMENT LLC | CARING NURSES, LLC | 2020-04-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012076819 | 2024-03-18 | - | Annual Report | Annual Report | - |
BF-0011499991 | 2023-02-08 | - | Annual Report | Annual Report | - |
BF-0011012725 | 2022-09-21 | 2022-09-21 | Change of Business Address | Business Address Change | - |
BF-0010621300 | 2022-06-03 | 2022-06-03 | Change of Business Address | Business Address Change | - |
BF-0010621302 | 2022-06-03 | 2022-06-03 | Change of Agent | Agent Change | - |
BF-0010621286 | 2022-06-03 | 2022-06-03 | Name Change Amendment | Certificate of Amendment | - |
BF-0010621292 | 2022-06-03 | 2022-06-03 | Interim Notice | Interim Notice | - |
BF-0010373960 | 2022-04-20 | - | Annual Report | Annual Report | 2022 |
0007142894 | 2021-02-10 | - | Annual Report | Annual Report | 2021 |
0006984047 | 2020-09-14 | 2020-09-14 | Amendment | Amend Name | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9688208000 | 2020-07-08 | 0156 | PPP | 107 OLD WINDSOR RD 2ND FL, BLOOMFIELD, CT, 06002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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