Search icon

ABSOLUTE BEST HOME CARE LLC

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

Company Details

Entity Name: ABSOLUTE BEST HOME CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Aug 2020
Business ALEI: 1357110
Annual report due: 31 Mar 2026
Business address: 250 POST RD E, WESTPORT, CT, 06880, United States
Mailing address: 250 POST RD E, 102, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: absolutebesthome@gmail.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
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
NADIA CHARLES Officer 256 POST RD E STE 209, WESTPORT, CT, 06880, United States 256 POST RD E STE 209, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0002041 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2022-04-05 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013133911 2025-01-24 - Annual Report Annual Report -
BF-0012372094 2024-02-15 - Annual Report Annual Report -
BF-0009781401 2023-06-22 - Annual Report Annual Report -
BF-0010848716 2023-06-22 - Annual Report Annual Report -
BF-0011365668 2023-06-22 - Annual Report Annual Report -
0007196669 2021-03-01 2021-03-01 Interim Notice Interim Notice -
0007013266 2020-11-04 2020-11-04 Interim Notice Interim Notice -
0007011517 2020-11-02 2020-11-02 Change of Business Address Business Address Change -
0006969515 2020-08-31 2020-08-31 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
0005248369 Active OFS 2024-11-04 2029-11-04 ORIG FIN STMT

Parties

Name ABSOLUTE BEST HOME CARE LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005212076 Active OFS 2024-05-02 2028-11-09 AMENDMENT

Parties

Name ABSOLUTE BEST HOME CARE LLC
Role Debtor
Name Corporation Service Company, As Representative
Role Secured Party
0005181319 Active OFS 2023-12-13 2028-12-13 ORIG FIN STMT

Parties

Name Newman-Charles Nadia
Role Debtor
Name ABSOLUTE BEST HOME CARE LLC
Role Debtor
Name COMMUNITY CAPITAL NEW YORK, INC.
Role Secured Party
0005175660 Active OFS 2023-11-09 2028-11-09 ORIG FIN STMT

Parties

Name ABSOLUTE BEST HOME CARE LLC
Role Debtor
Name Corporation Service Company, As Representative
Role Secured Party
0005150248 Active OFS 2023-06-22 2028-06-22 ORIG FIN STMT

Parties

Name ABSOLUTE BEST HOME CARE LLC
Role Debtor
Name Corporation Service Company, As Representative
Role Secured Party
0005118197 Active OFS 2023-02-02 2028-02-02 ORIG FIN STMT

Parties

Name ABSOLUTE BEST HOME CARE LLC
Role Debtor
Name FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE
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