Search icon

SPIRIT SOUL AND BODY CLINICAL SERVICES LLC

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

Company Details

Entity Name: SPIRIT SOUL AND BODY CLINICAL SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Dec 2018
Business ALEI: 1291991
Annual report due: 31 Mar 2025
Business address: 303 Arch St, New Britain, CT, 06051-2520, United States
Mailing address: 303 Arch St, New Britain, CT, United States, 06051-2520
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: spiritsoulbodyllc@gmail.com

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIGGITTE BROWN Agent 3 FRANKLIN SQUARE, NEW BRITAIN, CT, 06051, United States 71 Ravens Croft Rd, Vernon Rockville, CT, 06066-6015, United States +1 860-770-2495 spiritsoulbodyllc@gmail.com 71 RAVENS CROFT ROAD, VERNON, CT, 06066, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRIGGITTE BROWN Officer 71 Ravens Croft Rd, Vernon Rockville, CT, 06066, United States +1 860-770-2495 spiritsoulbodyllc@gmail.com 71 RAVENS CROFT ROAD, VERNON, CT, 06066, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001712 HOMEMAKER COMPANION AGENCY INACTIVE - 2020-06-10 2020-11-01 2021-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012676581 2024-06-27 2024-06-27 Change of Business Address Business Address Change -
BF-0012348423 2024-02-05 - Annual Report Annual Report -
BF-0011246698 2023-01-27 - Annual Report Annual Report -
BF-0010210694 2022-03-28 - Annual Report Annual Report 2022
0007280361 2021-04-01 - Annual Report Annual Report 2021
0006967478 2020-08-26 2020-08-26 Change of Business Address Business Address Change -
0006734711 2020-01-29 - Annual Report Annual Report 2019
0006734723 2020-01-29 - Annual Report Annual Report 2020
0006286286 2018-12-03 2018-12-03 Business Formation Certificate of Organization -
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