Search icon

SPIRITUAL AWAKENINGS LLC

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

Company Details

Entity Name: SPIRITUAL AWAKENINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jul 2017
Business ALEI: 1243853
Annual report due: 31 Mar 2026
Business address: 65 Old Lane Rd, Cheshire, CT, 06410-3725, United States
Mailing address: 65 Old Lane Rd, Cheshire, CT, United States, 06410-3725
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jocelyngrant11476@gmail.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOCELYN GRANT Agent 65 Old Lane Rd, Cheshire, CT, 06410-3725, United States 65 Old Lane Rd, Cheshire, CT, 06410-3725, United States +1 203-994-1972 jgrant@grantedrecovery.com 65 Old Lane Rd, Cheshire, CT, 06410-3725, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOCELYN GRANT Officer 65 Old Lane Rd, Cheshire, CT, 06410-3725, United States +1 203-994-1972 jgrant@grantedrecovery.com 65 Old Lane Rd, Cheshire, CT, 06410-3725, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013082598 2025-03-04 - Annual Report Annual Report -
BF-0012115381 2024-03-18 - Annual Report Annual Report -
BF-0011344635 2023-02-25 - Annual Report Annual Report -
BF-0010229984 2022-03-03 - Annual Report Annual Report 2022
0007178270 2021-02-19 - Annual Report Annual Report 2021
0006867966 2020-04-01 - Annual Report Annual Report 2020
0006413014 2019-02-27 - Annual Report Annual Report 2019
0006134809 2018-03-22 - Annual Report Annual Report 2018
0005904575 2017-08-07 2017-08-07 Change of Business Address Business Address Change -
0005904544 2017-08-07 2017-08-07 Change of Agent Address Agent Address Change -
See something incorrect or outdated?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