Search icon

Sacred Grove Healing Arts Center LLC

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

Company Details

Entity Name: Sacred Grove Healing Arts Center LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 1999
Business ALEI: 0612408
Annual report due: 31 Mar 2026
Business address: 30 Pearl Ln, Windham, CT, 06280, United States
Mailing address: P.O. Box 182, Windham, CT, United States, 06280
ZIP code: 06280
County: Windham
Place of Formation: CONNECTICUT
E-Mail: sacredgrovehealingcenter@gmail.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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
Dorothy Moffitt Officer 30 Pearl Ln, Windham, CT, 06280, United States +1 860-450-6391 sagemoffitt1308@gmail.com 30 Pearl Ln, Windham, CT, 06280, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Dorothy Moffitt Agent 30 Pearl Ln, Windham, CT, 06280, United States P.O. Box 182, Windham, CT, 06280, United States +1 860-450-6391 sagemoffitt1308@gmail.com 30 Pearl Ln, Windham, CT, 06280, United States

History

Type Old value New value Date of change
Name change INNER JOURNEYS HOLISTIC CARE, L.L.C. Sacred Grove Healing Arts Center LLC 2022-07-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937903 2025-03-12 - Annual Report Annual Report -
BF-0012270034 2024-02-06 - Annual Report Annual Report -
BF-0011155506 2023-03-22 - Annual Report Annual Report -
BF-0010706175 2022-11-14 - Annual Report Annual Report -
BF-0009843623 2022-11-14 - Annual Report Annual Report -
BF-0008796253 2022-07-06 - Annual Report Annual Report 2020
BF-0010669502 2022-07-06 2022-07-06 Name Change Amendment Certificate of Amendment -
0006522949 2019-04-05 - Annual Report Annual Report 2019
0006101916 2018-03-01 - Annual Report Annual Report 2018
0006101914 2018-03-01 - Annual Report Annual Report 2017
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