Entity Name: | LJJ 1, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Apr 2002 |
Business ALEI: | 0711813 |
Annual report due: | 31 Mar 2026 |
Business address: | 566 BRIDGEPORT AVE, MILFORD, CT, 06460, United States |
Mailing address: | 566 BRIDGEPORT AVE, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jbernar2@byrider.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
ROGIN NASSAU LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY MERRIAM | Officer | - | 180 CAMP BETHEL RD, HADDAM, CT, 06438, United States |
Emily Merriam | Officer | 566 BRIDGEPORT AVE, MILFORD, CT, 06460, United States | 180 Camp Bethel Rd, Haddam, CT, 06438-1343, United States |
Jeffrey Merriam | Officer | 566 Bridgeport Ave, Milford, CT, 06460-4202, United States | 566 Bridgeport Ave, Milford, CT, 06460-4202, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013352067 | 2025-03-21 | 2025-03-21 | Interim Notice | Interim Notice | - |
BF-0012951131 | 2025-03-18 | - | Annual Report | Annual Report | - |
BF-0012086137 | 2024-02-01 | - | Annual Report | Annual Report | - |
BF-0011407633 | 2023-01-11 | - | Annual Report | Annual Report | - |
BF-0010675393 | 2022-07-11 | 2022-07-11 | Change of Agent | Agent Change | - |
BF-0010376293 | 2022-04-04 | - | Annual Report | Annual Report | 2022 |
0007273581 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0006860724 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006380928 | 2019-02-13 | - | Annual Report | Annual Report | 2019 |
0006020349 | 2018-01-22 | - | Annual Report | Annual Report | 2018 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005164986 | Active | OFS | 2023-09-15 | 2029-02-21 | AMENDMENT | |||||||||||||
|
Name | LJJ 1, LLC |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | LJJ 1, LLC |
Role | Debtor |
Name | KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK NA |
Role | Secured Party |
Parties
Name | LJJ 1, LLC |
Role | Debtor |
Name | KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK NA |
Role | Secured Party |
Parties
Name | LJJ 1, LLC |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
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