Search icon

JENTEELNATURE LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: JENTEELNATURE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 2020
Business ALEI: 1342877
Annual report due: 31 Mar 2025
Business address: 43 W. PROSPECT ST 2ND FLOOR, NEW HAVEN, CT, 06515, United States
Mailing address: 1449 WHALLEY AVENUE SUITE 5006, NEW HAVEN, CT, United States, 06525
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JENTEELNATURE@GMAIL.COM

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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

Agent

Name Role Mailing address Phone E-Mail Residence address
JENNIFER PIERRE THOMAS Agent 1449 WHALLEY AVENUE SUITE 5006, NEW HAVEN, CT, 06525, United States +1 917-412-7273 INFO@DRJPIERRE.COM CONNECTICUT, 43 W. PROSPECT STREET, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
JENNIFER PIERRE THOMAS Officer 43 W. PROSPECT ST, 2ND FLOOR, NEW HAVEN, CT, 06515, United States +1 917-412-7273 INFO@DRJPIERRE.COM CONNECTICUT, 43 W. PROSPECT STREET, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012052817 2024-03-31 - Annual Report Annual Report -
BF-0011358584 2023-03-31 - Annual Report Annual Report -
BF-0010377518 2022-04-02 - Annual Report Annual Report 2022
0007226269 2021-03-12 - Annual Report Annual Report 2021
0006931707 2020-06-24 2020-06-24 Interim Notice Interim Notice -
0006931703 2020-06-24 2020-06-24 Change of Email Address Business Email Address Change -
0006895183 2020-04-29 2020-04-29 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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