Search icon

Inflorescence Healing LLC

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

Company Details

Entity Name: Inflorescence Healing LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jan 2023
Business ALEI: 2698428
Annual report due: 31 Mar 2026
Business address: 66 Cedar St, Newington, CT, 06111-2633, United States
Mailing address: 66 Cedar St, Ste 208, Newington, CT, United States, 06111-2633
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: inflorescence.healing@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
Jenna Alcaraz Agent 66 Cedar Street, Suite 208, Newington, CT, 06111-2919, United States 66 Cedar Street, Suite 208, Newington, CT, 06111-2919, United States +1 860-989-5838 inflorescence.healing@gmail.com 24 Coburn Cir, Newington, CT, 06111-3334, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jenna Alcaraz Officer 66 Cedar St, Ste 208, Newington, CT, 06111-2655, United States +1 860-989-5838 inflorescence.healing@gmail.com 24 Coburn Cir, Newington, CT, 06111-3334, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013220295 2025-02-24 - Annual Report Annual Report -
BF-0012712758 2024-08-01 2024-08-01 Change of Business Address Business Address Change -
BF-0012712754 2024-08-01 2024-08-01 Interim Notice Interim Notice -
BF-0012312787 2024-03-18 - Annual Report Annual Report -
BF-0012528600 2024-01-15 2024-01-15 Interim Notice Interim Notice -
BF-0012006020 2023-10-02 2023-10-02 Interim Notice Interim Notice -
BF-0011678095 2023-01-24 2023-01-24 Interim Notice Interim Notice -
BF-0011664149 2023-01-15 - 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