Search icon

JLAW REALTY, LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: JLAW REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2000
Business ALEI: 0646794
Annual report due: 31 Mar 2026
Business address: 130 Montowese Street, Branford, CT, 06405, United States
Mailing address: P.O. Box 891, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: joshua@teplitzky.com
E-Mail: gavin@renzdevelopment.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gavin Renz Agent 130 Montowese St, Branford, CT, 06405-3841, United States P.O Box 891, Branford, CT, 06405, United States +1 203-530-1227 gavin@renzdevelopment.com 259 Sam Hill Rd, Guilford, CT, 06437-2525, United States

Officer

Name Role Business address Phone E-Mail Residence address
Gavin Renz Officer 130 Montowese St, Branford, CT, 06405-3841, United States +1 203-530-1227 gavin@renzdevelopment.com 259 Sam Hill Rd, Guilford, CT, 06437-2525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941233 2025-03-14 - Annual Report Annual Report -
BF-0012150784 2024-03-04 - Annual Report Annual Report -
BF-0011159383 2023-02-01 - Annual Report Annual Report -
BF-0010635593 2022-06-10 2022-06-10 Interim Notice Interim Notice -
BF-0010635615 2022-06-10 2022-06-10 Change of Agent Agent Change -
BF-0010258634 2022-05-20 - Annual Report Annual Report 2022
0007142294 2021-02-10 - Annual Report Annual Report 2021
0006708395 2020-01-02 - Annual Report Annual Report 2020
0006708388 2020-01-02 - Annual Report Annual Report 2018
0006708394 2020-01-02 - Annual Report Annual Report 2019
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