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 |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JIMMY W THARP | Agent | 36 OAK FARMS RD, PO BOX 156, ANDOVER, CT, United States | xxx@xxx.com | SAME, United States |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | JIM W. THARP, CONSTRUCTION SPECIALIST, LLC | JIM N' I, LLC | 2004-05-06 |
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