Search icon

TJD HOLDINGS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

Debts and Liens

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

Parties

Name TJD HOLDINGS LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003397728 Active OFS 2020-08-14 2025-11-23 AMENDMENT

Parties

Name TJD HOLDINGS LLC
Role Debtor
Name DIME BANK
Role Secured Party
0003188389 Active OFS 2017-06-21 2027-08-07 AMENDMENT

Parties

Name TJD HOLDINGS LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003090135 Active OFS 2015-11-23 2025-11-23 ORIG FIN STMT

Parties

Name TJD HOLDINGS LLC
Role Debtor
Name DIME BANK
Role Secured Party
0002884422 Active OFS 2012-06-28 2027-08-07 AMENDMENT

Parties

Name TJD HOLDINGS LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
0002472089 Active OFS 2007-08-07 2027-08-07 ORIG FIN STMT

Parties

Name TJD HOLDINGS LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
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