Search icon

SPRINGROOT ACUPUNCTURE & WELLNESS, LLC

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

Company Details

Entity Name: SPRINGROOT ACUPUNCTURE & WELLNESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 2013
Business ALEI: 1114620
Annual report due: 31 Mar 2026
Business address: 40 MAIN ST NORTH, WOODBURY, CT, 06798, United States
Mailing address: 40 MAIN ST NORTH, 1B, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: rachel@springrootacupuncture.com

Industry & Business Activity

NAICS

611519 Other Technical and Trade Schools

This U.S. industry comprises establishments primarily engaged in offering job or career vocational or technical courses (except cosmetology and barber training, aviation and flight training, and apprenticeship training). The curriculums offered by these schools are highly structured and specialized and lead to job-specific certification. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RACHEL BETH DORFMAN Agent 40 MAIN ST NORTH, WOODBURY, CT, 06798, United States 40 MAIN ST NORTH, WOODBURY, CT, 06798, United States +1 203-266-9088 rachel@springrootacupuncture.com 351 Horse Fence Hill Rd, Southbury, CT, 06488-4129, United States

Officer

Name Role Business address Phone E-Mail Residence address
RACHEL BETH DORFMAN Officer 40 MAIN ST NORTH, WOODBURY, CT, 06798, United States +1 203-266-9088 rachel@springrootacupuncture.com 351 Horse Fence Hill Rd, Southbury, CT, 06488-4129, United States

History

Type Old value New value Date of change
Name change COMMUNITY ACUPUNCTURE OF WOODBURY, LLC SPRINGROOT ACUPUNCTURE & WELLNESS, LLC 2018-07-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029635 2025-03-11 - Annual Report Annual Report -
BF-0012252931 2024-01-29 - Annual Report Annual Report -
BF-0011304023 2023-03-12 - Annual Report Annual Report -
BF-0010534088 2022-06-10 - Annual Report Annual Report -
BF-0008234564 2022-03-21 - Annual Report Annual Report 2020
BF-0008234565 2022-03-21 - Annual Report Annual Report 2017
BF-0008234568 2022-03-21 - Annual Report Annual Report 2019
BF-0009945657 2022-03-21 - Annual Report Annual Report -
BF-0008234566 2022-03-21 - Annual Report Annual Report 2018
BF-0008234567 2022-03-21 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005223310 Active OFS 2024-06-18 2029-06-18 ORIG FIN STMT

Parties

Name SPRINGROOT ACUPUNCTURE & WELLNESS, LLC
Role Debtor
Name CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT"
Role Secured Party
Name NDC COMMUNITY IMPACT LOAN FUND CORPORATION
Role Secured Party
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