JUST GARDENS, LLC

Entity Name: | JUST GARDENS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 29 Mar 2000 |
Business ALEI: | 0647633 |
Business address: | 25 MEADOWOOD LANE, OLD SAYBROOK, CT, 06475 |
ZIP code: | 06475 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | sgw32147@yahoo.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
PAUL GOZZI ESQ. | Agent | 129 MAIN STREET, 2ND FLOOR, OLD SAYBROOK, CT, 06475, United States | sgw32147@yahoo.com | 79 FAWN HILL DRIVE, WESTBROOK, CT, 06498, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT K. WICKLAND | Officer | 25 MEADOWOOD LANE, OLD SAYBROOK, CT, 06475, United States | 25 MEADOWOOD LANE, OLD SAYBROOK, CT, 06475, United States |
SUSAN G. WICKLAND | Officer | 25 MEADOWOOD LANE, OLD SAYBROOK, CT, 06475, United States | 25 MEADOWOOD LANE, OLD SAYBROOK, CT, 06475, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010114676 | 2021-08-23 | 2021-08-23 | Dissolution | Certificate of Dissolution | - |
0005787122 | 2017-03-08 | - | Annual Report | Annual Report | 2015 |
0005787130 | 2017-03-08 | - | Annual Report | Annual Report | 2016 |
0005149151 | 2014-07-21 | - | Change of Agent | Agent Change | - |
0005146045 | 2014-07-17 | - | Annual Report | Annual Report | 2014 |
This company hasn't received any reviews.
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