Search icon

JIM N' I, LLC

Company Details

Entity Name: JIM N' I, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 13 Jan 1995
Business ALEI: 0510339
Annual report due: 31 Mar 2009
Business address: 36 OAK FARM ROAD, ANDOVER, CT, 06232
Mailing address: P.O. BOX 156, ANDOVER, CT, 06232
ZIP code: 06232
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: xxx@xxx.com

Agent

Name Role Business address E-Mail Residence address
JIMMY W THARP Agent 36 OAK FARMS RD, PO BOX 156, ANDOVER, CT, United States xxx@xxx.com SAME, United States

Officer

Name Role Business address Residence address
JIMMY W. THARP Officer 36 OAK FARM ROAD, ANDOVER, CT, 06232, United States 36 OAK FARM ROAD, ANDOVER, CT, 06232, United States

History

Type Old value New value Date of change
Name change JIM W. THARP, CONSTRUCTION SPECIALIST, LLC JIM N' I, LLC 2004-05-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010674111 2022-07-11 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010548143 2022-04-11 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003697284 2008-06-05 No data Annual Report Annual Report 2008
0003399579 2007-02-16 No data Annual Report Annual Report 2007
0003164346 2006-01-31 No data Annual Report Annual Report 2006
0002993971 2005-02-07 No data Annual Report Annual Report 2005
0002728431 2004-05-06 No data Amendment Amend Name No data
0002728423 2004-05-06 No data Change of Agent Agent Change No data
0002728075 2004-02-18 No data Annual Report Annual Report 2004
0002685740 2003-08-11 No data Annual Report Annual Report 2003

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website