Search icon

PEACEFUL MIND BEHAVIORAL HEALTH & WELLNESS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PEACEFUL MIND BEHAVIORAL HEALTH & WELLNESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2021
Business ALEI: 1379847
Annual report due: 31 Mar 2026
Business address: 123 MIDDLE STREET, BRISTOL, CT, 06010, United States
Mailing address: 123 MIDDLE STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cbouchard@peacefulmindbhw.com

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Morgan Poeta Officer 123 MIDDLE STREET, BRISTOL, CT, 06010, United States +1 860-281-2280 mpoeta@peacefulmindbhw.com 123 MIDDLE STREET, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Morgan Poeta Agent 123 MIDDLE STREET, BRISTOL, CT, 06010, United States 123 MIDDLE STREET, BRISTOL, CT, 06010, United States +1 860-281-2280 mpoeta@peacefulmindbhw.com 123 MIDDLE STREET, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012252892 2024-03-12 - Annual Report Annual Report -
BF-0011092309 2023-03-15 - Annual Report Annual Report -
BF-0010611942 2022-05-26 2022-05-26 Interim Notice Interim Notice -
BF-0010611957 2022-05-26 2022-05-26 Change of Agent Agent Change -
BF-0010268001 2022-03-15 - Annual Report Annual Report 2022
0007217673 2021-03-10 2021-03-10 Change of Business Address Business Address Change -
0007204357 2021-03-04 2021-03-04 Change of Agent Address Agent Address Change -
0007191545 2021-02-26 2021-02-26 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See something incorrect or outdated?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