Search icon

Seeking Harmony LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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
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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

Type Old value New value Date of change
Name change Healing Transformations LLC Seeking Harmony LLC 2024-07-26

Filing

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 -
See something incorrect or outdated?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