Search icon

EMBRACE GRACE, PLLC

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

Company Details

Entity Name: EMBRACE GRACE, PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2020
Business ALEI: 1359446
Annual report due: 31 Mar 2026
Business address: 1372 SUMMER ST., STAMFORD, CT, 06905, United States
Mailing address: 1372 SUMMER ST., STE 2, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: embrace@gracembrace.org

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. 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
MUJER VIRTUOSA MINISTRIES, INC. Agent

Officer

Name Role Business address Residence address
MUJER VIRTUOSA MINISTRIES, INC Officer 1372 SUMMER ST. STE 200, STAMFORD, CT, 06905, United States -
Graciel Cespedes Officer 1372 Summer St, STE 2, Stamford, CT, 06905, United States 1372 Summer St, Stamford, CT, 06905, United States
JOSEFINA CESPEDES Officer 1372 SUMMER ST., STE 2, STAMFORD, CT, 06905, United States 1435 BEDFORD ST APT 3A, STAMFORD, CT, 06905, United States
JC CENTER, LLC Officer 1372 SUMMER ST., STE 2, STAMFORD, CT, 06905, United States -

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0068377-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2024-08-22 2024-08-22 -

History

Type Old value New value Date of change
Name change JC COUNSELOR & CONSULTANT, PLLC EMBRACE GRACE, PLLC 2021-10-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013135174 2025-03-28 - Annual Report Annual Report -
BF-0012742497 2024-08-25 2024-08-25 Reinstatement Certificate of Reinstatement -
BF-0012713016 2024-08-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012627863 2024-05-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009791010 2021-10-28 - Annual Report Annual Report -
BF-0010137378 2021-10-28 2021-10-28 Name Change Amendment Certificate of Amendment -
0006983307 2020-09-18 2020-09-18 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