Search icon

JUDD & LOU FUND, LLC

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

Company Details

Entity Name: JUDD & LOU FUND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2008
Business ALEI: 0928157
Annual report due: 31 Mar 2026
Business address: 150 WIESE ROAD, CHESHIRE, CT, 06410, United States
Mailing address: 150 WIESE ROAD, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: phyllisnp@gmail.com

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
PHYLLIS N. PERRY Agent 150 WIESE ROAD CHESHIRE CT 06410-4157, CHESHIRE, , 06410, United States 150 WIESE ROAD, CHESHIRE, CT, 06410, United States +1 203-627-2350 phyllisnp@gmail.com 466 Academy Rd, Cheshire, CT, 06410-2836, United States

Officer

Name Role Business address Phone E-Mail Residence address
PHYLLIS N. PERRY Officer 150 WIESE RD., CHESHIRE, CT, 06410, United States +1 203-627-2350 phyllisnp@gmail.com 466 Academy Rd, Cheshire, CT, 06410-2836, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988872 2025-03-10 - Annual Report Annual Report -
BF-0012129337 2024-03-13 - Annual Report Annual Report -
BF-0011285826 2023-02-18 - Annual Report Annual Report -
BF-0010406470 2022-04-01 - Annual Report Annual Report 2022
0007118324 2021-02-03 - Annual Report Annual Report 2021
0006780998 2020-02-25 - Annual Report Annual Report 2020
0006305154 2019-01-03 - Annual Report Annual Report 2019
0006037077 2018-01-26 - Annual Report Annual Report 2018
0005764534 2017-02-08 - Annual Report Annual Report 2017
0005474079 2016-01-27 - Annual Report Annual Report 2016
See something incorrect or outdated?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