Search icon

Elders Lounge Adult Home Care LLC

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

Company Details

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

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

History

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

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 -
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