Search icon

48 MJK, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 48 MJK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2006
Business ALEI: 0853152
Annual report due: 31 Mar 2026
Business address: 21 Clinton ave, Old Saybrook, CT, 06475, United States
Mailing address: 21 Clinton ave, Old Saybrook, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: AMYM@TKVENTURES.BIZ

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
AMY MILLER Agent 21 Clinton ave, 135 RESEARCH DRIVE, Old Saybrook, CT, 06475, United States 21 Clinton ave, 135 RESEARCH DRIVE, Old Saybrook, CT, 06475, United States +1 401-595-9837 amym@tkventures.biz 21 CLINTON AVE, 21 CLINTON AVE, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Residence address
KAREN BENTLAGE Officer 21 clinton ave, old saybrook, CT, 06475, United States 92 PROSPECT AVENUE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975930 2025-02-10 - Annual Report Annual Report -
BF-0012109546 2024-01-22 - Annual Report Annual Report -
BF-0011410216 2023-01-05 - Annual Report Annual Report -
BF-0010203126 2022-01-24 - Annual Report Annual Report 2022
0007118317 2021-02-03 - Annual Report Annual Report 2021
0007055328 2021-01-06 - Annual Report Annual Report 2020
0007055322 2021-01-06 - Annual Report Annual Report 2019
0006501948 2019-03-26 2019-03-26 Change of Agent Agent Change -
0006078253 2018-02-14 - Annual Report Annual Report 2018
0005992935 2017-12-29 - Annual Report Annual Report 2017
See something incorrect or outdated?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