Search icon

SPIRIT CLINIC LLC

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

Company Details

Entity Name: SPIRIT CLINIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jul 2019
Business ALEI: 1315661
Annual report due: 31 Mar 2026
Business address: 313 Fountain St, New Haven, CT, 06515-2604, United States
Mailing address: 313 Fountain St, New Haven, CT, United States, 06515-2604
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: EFILE1234@INCFILE.COM
E-Mail: cristal@spiritclinic.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
CRISTAL SAMPSON Agent 313 Fountain St, New Haven, CT, 06515-2604, United States 313 Fountain St, New Haven, CT, 06515-2604, United States +1 347-622-9524 cristal@spiritclinic.com 149 Water St Apt 33, Norwalk, CT, 06854, United States

Officer

Name Role Business address Phone E-Mail Residence address
CRISTAL SAMPSON Officer 313 Fountain St, 3D FLOOR #370, New Haven, CT, 06515-2604, United States +1 347-622-9524 cristal@spiritclinic.com 149 Water St Apt 33, Norwalk, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013111744 2025-04-15 - Annual Report Annual Report -
BF-0012271186 2024-03-26 - Annual Report Annual Report -
BF-0011859642 2023-06-22 2023-06-22 Interim Notice Interim Notice -
BF-0011859635 2023-06-22 2023-06-22 Change of Business Address Business Address Change -
BF-0011473719 2023-06-21 - Annual Report Annual Report -
BF-0010354803 2022-03-30 - Annual Report Annual Report 2022
0007280912 2021-04-02 - Annual Report Annual Report 2021
0006869577 2020-04-01 - Annual Report Annual Report 2020
0006601126 2019-07-17 2019-07-17 Business Formation Certificate of Organization -

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
0005193929 Active OFS 2024-02-28 2029-02-28 ORIG FIN STMT

Parties

Name Sampson Cristal Analisa
Role Debtor
Name ASCENDUS, INC.
Role Secured Party
Name CDP Connecticut Loan Fund, Inc DBA CT Boost Fund as the "Collateral Agent"
Role Secured Party
Name SPIRIT CLINIC LLC
Role Debtor
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