Search icon

JILLIAN THOMAS INVESTMENTS, LLC

Company Details

Entity Name: JILLIAN THOMAS INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 26 May 2010
Date of dissolution: 09 Dec 2019
Business ALEI: 1005810
Business address: 2 RACHEL DRIVE, BOZRAH, CT, 06334, United States
Mailing address: 2 RACHEL DRIVE, BOZRAH, CT, United States, 06334
ZIP code: 06334
County: New London
Place of Formation: CONNECTICUT
E-Mail: kim.brunellienergy@att.net

Agent

Name Role Business address Residence address
KIMBERLY D. BRUNELLI Agent 1 RACHEL DRIVE, BOZRAH, CT, 06334, United States 229 WIGHTMAN AVENUE, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
KIMBERLY D. BRUNELLI Officer 2 RACHEL DRIVE, BOZRAH, CT, 06334, United States 229 WIGHTMAN AVENUE, NORWICH, CT, 06360, United States
THOMAS F. BRUNELLI Officer 2 RACHEL DRIVE, BOZRAH, CT, 06334, United States 229 WIGHTMAN AVENUE, CONNECTICUT, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006692507 2019-12-09 2019-12-09 Dissolution Certificate of Dissolution No data
0006508271 2019-03-29 No data Annual Report Annual Report 2019
0006131952 2018-03-21 No data Annual Report Annual Report 2018
0005951477 2017-10-23 No data Annual Report Annual Report 2017
0005574332 2016-05-25 No data Annual Report Annual Report 2016
0005574320 2016-05-25 No data Annual Report Annual Report 2015
0005096505 2014-04-29 No data Annual Report Annual Report 2014
0004859955 2013-05-14 No data Annual Report Annual Report 2013
0004621642 2012-05-10 No data Annual Report Annual Report 2012
0004574626 2011-05-31 No data Annual Report Annual Report 2011

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website