Entity Name: | JFG LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 17 Feb 2011 |
Business ALEI: | 1029086 |
Annual report due: | 17 Feb 2012 |
Business address: | 117 BRANDEGEE AVENUE, GROTON, CT, 06340 |
Mailing address: | No information provided |
ZIP code: | 06340 |
County: | New London |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN A. ESPADA | Officer | 301 BUDDINGTON RD 17, GROTON, CT, 06340, United States | 301 BUDDINGTON RD, LOT 17, GROTON, CT, 06340, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD D. DIXON ESQ. | Agent | 15 HOLMES STREET, MYSTIC, CT, 06355, United States | 15 ROUTE 27, OLD MYSTIC, CT, 06372, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011016546 | 2022-09-26 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010647833 | 2022-06-21 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006819525 | 2020-02-19 | 2020-02-19 | Interim Notice | Interim Notice | No data |
0004322102 | 2011-02-17 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 20 Jan 2025
Sources: Connecticut's Official State Website