Entity Name: | TJD HOLDINGS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 14 May 2007 |
Business ALEI: | 0899504 |
Annual report due: | 31 Mar 2025 |
Business address: | 45 BITTERSWEET DR., GALES FERRY, CT, 06335, United States |
Mailing address: | PO BOX 183, LEDYARD, CT, United States, 06339 |
ZIP code: | 06335 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | tammyadiaz@gmail.com |
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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES J. DIAZ | Agent | 45 BITTERSWEET DR., GALES FERRY, CT, 06339, United States | PO Box 183, Ledyard, CT, 06339, United States | +1 860-608-2809 | tammyadiaz@gmail.com | 45 BITTERSWEET DR., GALES FERRY, CT, 06335, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JAMES J. DIAZ | Officer | 45 BITTERSWEET DR., GALES FERRY, CT, 06339, United States | +1 860-608-2809 | tammyadiaz@gmail.com | 45 BITTERSWEET DR., GALES FERRY, CT, 06335, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012148760 | 2024-03-30 | - | Annual Report | Annual Report | - |
BF-0008966803 | 2023-09-03 | - | Annual Report | Annual Report | 2020 |
BF-0011419071 | 2023-09-03 | - | Annual Report | Annual Report | - |
BF-0009860963 | 2023-09-03 | - | Annual Report | Annual Report | - |
BF-0010872877 | 2023-09-03 | - | Annual Report | Annual Report | - |
BF-0011896352 | 2023-07-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006687033 | 2019-11-26 | - | Annual Report | Annual Report | 2019 |
0006227593 | 2018-08-06 | - | Annual Report | Annual Report | 2018 |
0005843433 | 2017-05-15 | - | Annual Report | Annual Report | 2017 |
0005775604 | 2017-02-28 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005084697 | Active | OFS | 2022-07-28 | 2027-08-07 | AMENDMENT | |||||||||||||
|
Name | TJD HOLDINGS LLC |
Role | Debtor |
Name | UNITED STATES SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | TJD HOLDINGS LLC |
Role | Debtor |
Name | DIME BANK |
Role | Secured Party |
Parties
Name | TJD HOLDINGS LLC |
Role | Debtor |
Name | UNITED STATES SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | TJD HOLDINGS LLC |
Role | Debtor |
Name | DIME BANK |
Role | Secured Party |
Parties
Name | TJD HOLDINGS LLC |
Role | Debtor |
Name | UNITED STATES SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | TJD HOLDINGS LLC |
Role | Debtor |
Name | UNITED STATES SMALL BUSINESS ADMINISTRATION |
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