Search icon

JOYFUL CARE LLC

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

Company Details

Entity Name: JOYFUL CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jul 2020
Business ALEI: 1352758
Annual report due: 31 Mar 2026
Business address: 14 GLEN PL, BRIDGEPORT, CT, 06610, United States
Mailing address: 14 GLEN PL, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@joyfulcarect.com

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GANIAT ADETONA Agent 14 GLEN PL, BRIDGEPORT, CT, 06610, United States 14 GLEN PL, BRIDGEPORT, CT, 06610, United States +1 203-243-3990 lanreadetona@yahoo.com 14 GLEN PL, BRIDGEPORT, CT, 06610, United States

Officer

Name Role Business address Phone E-Mail Residence address
GANIAT ADETONA Officer 14 GLEN PL, BRIDGEPORT, CT, 06610, United States +1 203-243-3990 lanreadetona@yahoo.com 14 GLEN PL, BRIDGEPORT, CT, 06610, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001781 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2020-11-17 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013137070 2025-03-07 - Annual Report Annual Report -
BF-0012376928 2024-03-10 - Annual Report Annual Report -
BF-0011375495 2023-03-07 - Annual Report Annual Report -
BF-0011727942 2023-03-07 2023-03-07 Change of Email Address Business Email Address Change -
BF-0010241591 2022-04-01 - Annual Report Annual Report 2022
0007278500 2021-03-31 - Annual Report Annual Report 2021
0006953899 2020-07-28 2020-07-28 Business Formation Certificate of Organization -
See something incorrect or outdated?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