Search icon

EMBRACE ANIMAL HOSPITAL LLC

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

Company Details

Entity Name: EMBRACE ANIMAL HOSPITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2020
Business ALEI: 1362978
Annual report due: 31 Mar 2026
Business address: 94 CROSS BROOK ROAD, WOODBURY, CT, 06798, United States
Mailing address: 94 CROSS BROOK ROAD, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jasonscozzafava@msn.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 Business address Mailing address Phone E-Mail Residence address
JASON SCOZZAFAVA Agent 94 CROSS BROOK ROAD, WOODBURY, CT, 06798, United States 94 CROSS BROOKS ROAD, WOODBURY, CT, 06798, United States +1 203-808-7719 jasonscozzafava@msn.com 94 CROSS BROOK ROAD, WOODBURY, CT, 06798, United States

Officer

Name Role Business address Residence address
DANA SCOZZAFAVA Officer 94 CROSS BROOK ROAD, WOODBURY, CT, 06798, United States 94 CROSS BROOK ROAD, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013139812 2025-03-06 - Annual Report Annual Report -
BF-0012383851 2024-02-05 - Annual Report Annual Report -
BF-0011370735 2023-01-18 - Annual Report Annual Report -
BF-0010569225 2022-04-27 - Interim Notice Interim Notice -
BF-0010366700 2022-02-12 - Annual Report Annual Report 2022
0007120004 2021-02-03 - Annual Report Annual Report 2021
0007004429 2020-10-17 2020-10-17 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
0005020634 Active OFS 2021-10-08 2026-10-08 ORIG FIN STMT

Parties

Name EMBRACE ANIMAL HOSPITAL LLC
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0003433056 Active OFS 2021-03-26 2026-03-26 ORIG FIN STMT

Parties

Name EMBRACE ANIMAL HOSPITAL LLC
Role Debtor
Name Ives Bank
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