Search icon

Nana's Place Family Child Care LLC

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

Company Details

Entity Name: Nana's Place Family Child Care LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 02 Aug 2021
Business ALEI: 2317423
Annual report due: 31 Mar 2026
Business address: 220 West Street 2nd Fl, New Haven, CT, 06519, United States
Mailing address: 220 West Street 2nd Fl, New Haven, CT, United States, 06519
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: salters2053@gmail.com

Industry & Business Activity

NAICS

624410 Child Care Services

This industry comprises establishments primarily engaged in providing care and early learning opportunities for infants and children. These establishments generally care for children from birth through school age and may also offer pre-kindergarten, kindergarten, and/or before- or after-school educational programs. The care and early learning provided by these establishments may include opportunities for development in health, social and emotional learning, and family engagement. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Elvina Salters Officer 220 West Street 2nd Fl, New Haven, CT, 06519, United States +1 203-619-2514 orders@newbusinessfiling.org 220 West St, New Haven, CT, 06519-1226, United States
Kalisha Salters Officer 471 Winthrop Ave, New Haven, CT, 06511, United States - - 471 Winthrop Ave, New Haven, CT, 06511-3117, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Elvina Salters Agent 218 West Street 2nd Fl, New Haven, CT, 06519, United States 220 West Street 2nd Fl, New Haven, CT, 06519, United States +1 203-619-2514 orders@newbusinessfiling.org 220 West St, New Haven, CT, 06519-1226, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013287974 2025-01-13 - Reinstatement Certificate of Reinstatement -
BF-0013151789 2024-11-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012721351 2024-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010376736 2024-03-28 - Annual Report Annual Report 2022
BF-0010095225 2021-08-02 - 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See something incorrect or outdated?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