Search icon

JABEZ REAL ESTATE INVESTOR & POSITIVE CREATIVE FINANCING LLC

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

Company Details

Entity Name: JABEZ REAL ESTATE INVESTOR & POSITIVE CREATIVE FINANCING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Dec 2007
Business ALEI: 0923050
Annual report due: 31 Mar 2025
Business address: 39 VICTORY DRIVE, NEW HAVEN, CT, 05615, United States
Mailing address: 39 VICTORY DRIVE, NEW HAVEN, CT, United States, 05615
Place of Formation: CONNECTICUT
E-Mail: hsylvh@aol.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
SYLVIA G. HAYES Officer 39 VICTORY DRIVE, NEW HAVEN, CT, 06515, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SYLVANIA GARTHENIA HAYES Agent 39 VICTORY DRIVE, NEW HAVEN, CT, 06515, United States 39 VICTORY DRIVE, NEW HAVEN, CT, 06515, United States +1 203-687-2564 hsylvh@aol.com 39 VICTORY DRIVE, NEW HAVEN, CT, 06515, United States

History

Type Old value New value Date of change
Name change JABAAZ REAL ESTATE INVESTOR & POSITIVE CREATIVE FINANCING, LLC JABEZ REAL ESTATE INVESTOR & POSITIVE CREATIVE FINANCING LLC 2008-07-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012291561 2024-03-29 - Annual Report Annual Report -
BF-0011284134 2023-04-01 - Annual Report Annual Report -
BF-0009479700 2022-09-10 - Annual Report Annual Report 2020
BF-0010803086 2022-09-10 - Annual Report Annual Report -
BF-0009910590 2022-09-10 - Annual Report Annual Report -
0006510445 2019-03-29 - Annual Report Annual Report 2018
0006510433 2019-03-29 - Annual Report Annual Report 2017
0006510454 2019-03-29 - Annual Report Annual Report 2019
0005757511 2017-01-31 - Annual Report Annual Report 2016
0005542219 2016-04-15 - Annual Report Annual Report 2014
See something incorrect or outdated?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