Entity Name: | JAILLET PROPERTY GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 09 Feb 2004 |
Date of dissolution: | 31 Dec 2007 |
Business ALEI: | 0774082 |
Business address: | 4 FIFE COURT, IVORYTON, CT, 06442 |
ZIP code: | 06442 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES J. JAILLET | Agent | 90 MAIN STREET, SUITE 108B, CENTERBROOK, CT, 06409, United States | 4 FIFE COURT, IVORYTON, CT, 06442, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES J. JAILLET | Officer | 4 FIFE COURT, IVORYTON, CT, 06442, United States | 4 FIFE COURT, IVORYTON, CT, 06442, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003600389 | 2007-12-31 | No data | Dissolution | Certificate of Dissolution | No data |
0003404211 | 2007-02-22 | No data | Annual Report | Annual Report | 2007 |
0003180667 | 2006-02-28 | No data | Annual Report | Annual Report | 2006 |
0003022825 | 2005-03-18 | No data | Annual Report | Annual Report | 2005 |
0002688985 | 2004-02-09 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website