Search icon

LIFEBOAT PSYCHOLOGICAL CONSULTING LLC

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

Company Details

Entity Name: LIFEBOAT PSYCHOLOGICAL CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 12 May 2021
Business ALEI: 1391811
Annual report due: 31 Mar 2024
Business address: 33 SUNSET STREET, FL 1, MANCHESTER, CT, 06040, United States
Mailing address: 33 SUNSET STREET, FL 1, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ame0382@gmail.com

Industry & Business Activity

NAICS

611430 Professional and Management Development Training

This industry comprises establishments primarily engaged in offering an array of short duration courses and seminars for management and professional development. Training for career development may be provided directly to individuals or through employers' training programs, and courses may be customized or modified to meet the special needs of customers. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALANA ENBRIANO Agent 33 SUNSET STREET, FL 1, MANCHESTER, CT, 06040, United States 33 SUNSET STREET, FL 1, MANCHESTER, CT, 06040, United States +1 516-502-5892 ame0382@gmail.com 33 SUNSET STREET, FL 1, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Residence address
ALANA EMBRIANO Officer 33 SUNSET STREET, FL 1, MANCHESTER, CT, 06040, United States 33 SUNSET STREET, FL 1, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011113349 2023-02-28 - Annual Report Annual Report -
BF-0010652297 2022-06-22 2022-06-22 Change of Agent Agent Change -
BF-0010397185 2022-01-31 - Annual Report Annual Report 2022
0007334447 2021-05-12 2021-05-12 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See something incorrect or outdated?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