Entity Name: | Seeking Harmony LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Feb 2023 |
Business ALEI: | 2718243 |
Annual report due: | 31 Mar 2025 |
Business address: | 2264 Silas Deane Hwy, Rocky Hill, CT, 06067, United States |
Mailing address: | 2264 Silas Deane Hwy, 207, Rocky Hill, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | connect@healingtransformationsct.com |
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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Jennifer Montanez | Officer | 2264 Silas Deane Hwy, 207, Rocky Hill, CT, 06067, United States | +1 860-706-3650 | jenna@healingtransformationsct.com | 532 Main St, Portland, CT, 06480, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jennifer Montanez | Agent | 2264 Silas Deane Hwy, Rocky Hill, CT, 06067, United States | 532 Main St, Portland, CT, 06480, United States | +1 860-706-3650 | jenna@healingtransformationsct.com | 532 Main St, Portland, CT, 06480, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Healing Transformations LLC | Seeking Harmony LLC | 2024-07-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012704027 | 2024-07-26 | 2024-07-26 | Name Change Amendment | Certificate of Amendment | - |
BF-0012348181 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011693967 | 2023-02-07 | - | Business Formation | Certificate of Organization | - |
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