Entity Name: | Elders Lounge Adult Home Care LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 27 Apr 2021 |
Date of dissolution: | 09 Aug 2024 |
Business ALEI: | 1389408 |
Annual report due: | 31 Mar 2026 |
Business address: | 20 Kelly Rd, South Windsor, CT, 06074-3118, United States |
Mailing address: | 20 Kelly Rd, South Windsor, CT, United States, 06074-3118 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ELDERSLOUNGE@GMAIL.COM |
NAICS
624120 Services for the Elderly and Persons with DisabilitiesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jasmine Kwarteng | Agent | 20 Kelly Rd, South Windsor, CT, 06074-3118, United States | 20 Kelly Rd, South Windsor, CT, 06074-3118, United States | +1 860-869-9025 | elderslounge@gmail.com | 20 Kelly Rd, South Windsor, CT, 06074, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Amanda Kwarteng | Officer | 20 Kelly Rd, South Windsor, CT, 06074-3118, United States | 20 Kelly Rd, South Windsor, CT, 06074, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HCA.0002616 | HOMEMAKER COMPANION AGENCY | ACTIVE | CURRENT | 2025-03-20 | 2025-03-20 | 2025-10-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ELDERS LOUNGE ADULT DAY CARE LLC | Elders Lounge Adult Home Care LLC | 2025-03-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013344023 | 2025-03-11 | 2025-03-11 | Name Change Amendment | Certificate of Amendment | - |
BF-0013332634 | 2025-02-26 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0012722139 | 2024-08-09 | 2024-08-09 | Dissolution | Certificate of Dissolution | - |
BF-0010271452 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
BF-0010088285 | 2021-07-20 | 2021-07-20 | Change of Business Address | Business Address Change | - |
0007373841 | 2021-06-15 | 2021-06-15 | Interim Notice | Interim Notice | - |
0007310186 | 2021-04-27 | 2021-04-27 | Business Formation | Certificate of Organization | - |
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