Search icon

JASMINE PLANE, LLC

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

Company Details

Entity Name: JASMINE PLANE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 2007
Business ALEI: 0902493
Annual report due: 31 Mar 2026
Business address: 10 BARBER HILL ROAD, MOOSUP, CT, 06354, United States
Mailing address: P. O. BOX 951, MOOSUP, CT, United States, 06354
ZIP code: 06354
County: Windham
Place of Formation: CONNECTICUT
E-Mail: jasmine.plane@yahoo.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WADE D. JENSEN ESQ. Agent HOOPS & JENSEN, LLC, 19A THAMES STREET, GROTON, CT, 06340, United States HOOPS & JENSEN, LLC, 19A THAMES STREET, GROTON, CT, 06340, United States +1 860-608-7610 jasmine.plane@yahoo.com 8 EDGEWOOD DRIVE, WESTERLY, CT, 02891, United States

Officer

Name Role Business address Residence address
SUSAN K. GRAF Officer 10 BARBER HILL ROAD, MOOSUP, CT, 06354, United States 10 BARBER HILL ROAD, MOOSUP, CT, 06354, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986030 2025-03-19 - Annual Report Annual Report -
BF-0012354312 2024-02-16 - Annual Report Annual Report -
BF-0011283094 2023-05-17 - Annual Report Annual Report -
BF-0010021749 2022-09-11 - Annual Report Annual Report -
BF-0008161137 2022-09-11 - Annual Report Annual Report 2014
BF-0008161144 2022-09-11 - Annual Report Annual Report 2016
BF-0008161140 2022-09-11 - Annual Report Annual Report 2019
BF-0008161143 2022-09-11 - Annual Report Annual Report 2015
BF-0008161145 2022-09-11 - Annual Report Annual Report 2012
BF-0008161139 2022-09-11 - Annual Report Annual Report 2018
See something incorrect or outdated?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