Search icon

La Casa Verde LLC

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

Company Details

Entity Name: La Casa Verde LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2022
Business ALEI: 2582511
Annual report due: 31 Mar 2025
Business address: 180 Post Road East,, Westport, CT, 06880, United States
Mailing address: 180 Post Road East, Suite 208, c/o Humanly, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lacasaverde2023@icloud.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

Officer

Name Role Business address Phone E-Mail Residence address
Corina Hoffman Officer 55 Post Road West, 2nd Floor, Westport, CT, 06880, United States +1 203-858-2342 lacasaverde2023@icloud.com 55 Post Road West, 2nd Floor, Westport, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Corina Hoffman Agent 55 Post Road West, 2nd Floor, Westport, CT, 06880, United States 55 Post Road West, 2nd Floor, Westport, CT, 06880, United States +1 203-858-2342 lacasaverde2023@icloud.com 55 Post Road West, 2nd Floor, Westport, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012665371 2024-06-13 2024-06-13 Change of Business Address Business Address Change -
BF-0012328437 2024-04-29 - Annual Report Annual Report -
BF-0011521608 2023-05-16 - Annual Report Annual Report -
BF-0010642768 2022-06-15 - 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See something incorrect or outdated?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