Search icon

360 Wellness LLC

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

Company Details

Entity Name: 360 Wellness LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Dec 2021
Business ALEI: 2398084
Annual report due: 31 Mar 2025
Business address: 130 Utopia Rd, Manchester, CT, 06042-2195, United States
Mailing address: 130 Utopia Rd, 13, Manchester, CT, United States, 06042-2195
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: 360centerforwellness@gmail.com

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Yanira Wolfgang Pinto Agent 41 Sunset Ridge Drive, East Hartford, CT, 06118, United States 41 Sunset Ridge Drive, East Hartford, CT, 06118, United States +1 860-817-5607 yanirawp@gmail.com 41 Sunset Ridge Drive, East Hartford, CT, 06118, United States

Officer

Name Role Business address Phone E-Mail Residence address
Yanira Wolfgang Pinto Officer 130 Utopia Rd, 13, Manchester, CT, 06042-2195, United States +1 860-817-5607 yanirawp@gmail.com 41 Sunset Ridge Drive, East Hartford, CT, 06118, United States

History

Type Old value New value Date of change
Name change Tribal Seeds, LLC 360 Wellness LLC 2024-07-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012686836 2024-07-10 2024-07-10 Change of Email Address Business Email Address Change -
BF-0012686809 2024-07-10 2024-07-10 Name Change Amendment Certificate of Amendment -
BF-0012686843 2024-07-10 2024-07-10 Change of NAICS Code NAICS Code Change -
BF-0012322511 2024-05-02 - Annual Report Annual Report -
BF-0011121332 2023-02-27 - Annual Report Annual Report -
BF-0010393926 2022-04-01 - Annual Report Annual Report 2022
BF-0010162320 2021-12-07 - 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