Search icon

THERAP SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: THERAP SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: M14000000298
FEI/EIN Number 061695356

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 333 Kennedy Drive, Torrington, CT, 06790-3060, US
Mail Address: 333 Kennedy Drive, Torrington, CT, 06790-3060, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Human Services Technology Investment Group Member 333 Kennedy Drive, Torrington, CT, 067903060
Brockie Justin M Member 7 Cobblefield Court, Wolcott, CT, 06716
Snyder Lisa Member 45 Whiskey Lane, Flemington, NJ, 08822
Ali MD Asif Member Apartment 410 963 Elm Commons Drive, Rocky Hill, CT, 06067
Howard Ralph Member 200 Durant St, Chapel Hill, NC, 27517
Faruq A S M Member 107 Natsisky Farm Road, South Windsor, CT, 06074
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 333 Kennedy Drive, Suite R101, Torrington, CT 06790-3060 -
CHANGE OF MAILING ADDRESS 2024-04-05 333 Kennedy Drive, Suite R101, Torrington, CT 06790-3060 -
LC STMNT OF RA/RO CHG 2022-04-15 - -
REGISTERED AGENT NAME CHANGED 2022-04-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000171005 TERMINATED 1000000864092 COLUMBIA 2020-03-12 2040-03-18 $ 3,575.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-21
CORLCRACHG 2022-04-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State