Search icon

JL319, LLC

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

Company Details

Entity Name: JL319, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2012
Business ALEI: 1068113
Annual report due: 31 Mar 2026
Business address: 319 POST ROAD EAST, WESTPORT, CT, 06880, United States
Mailing address: 319 POST ROAD EAST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: docmaki@hotmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Santisi Agent 319 Post Rd E, Westport, CT, 06880-3613, United States 319 Post Rd E, Westport, CT, 06880-3613, United States +1 203-858-3333 docmaki@hotmail.com 13 Woodway Ln, Wilton, CT, 06897-4730, United States

Officer

Name Role Business address Residence address
EDWARD KUROSE Officer 319 Post Rd E, Westport, CT, 06880, United States 113 Walnut Tree Hill Rd, Sandy Hook, CT, 06482-1007, United States
DAVID SANTISI Officer 319 Post Rd E, Westport, CT, 06880-3613, United States 13 WOODWAY LANE, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016184 2025-03-09 - Annual Report Annual Report -
BF-0012299633 2024-01-20 - Annual Report Annual Report -
BF-0011426529 2023-01-22 - Annual Report Annual Report -
BF-0010308506 2022-03-31 - Annual Report Annual Report 2022
0007181044 2021-02-22 - Annual Report Annual Report 2021
0006793670 2020-02-27 - Annual Report Annual Report 2020
0006439359 2019-03-09 - Annual Report Annual Report 2019
0006171175 2018-04-27 - Annual Report Annual Report 2018
0005813137 2017-04-06 - Annual Report Annual Report 2017
0005541108 2016-04-14 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005192867 Active OFS 2024-02-21 2029-03-01 AMENDMENT

Parties

Name JL319, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003291965 Active OFS 2019-03-01 2029-03-01 ORIG FIN STMT

Parties

Name JL319, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Westport 319 POST RD E D09//143/000/ 0.23 1721 Source Link
Acct Number 14726
Assessment Value $697,800
Appraisal Value $996,800
Land Use Description Vet Hospital
Zone BPD
Neighborhood I
Land Assessed Value $431,800
Land Appraised Value $616,800

Parties

Name JL319, LLC
Sale Date 2012-09-04
Sale Price $1,100,000
Name WESTPORT COUNTRY PLAYHOUSE INC
Sale Date 2009-11-19
Name WESTPORT COUNTRY PLAYHOUSE
Sale Date 2006-01-04
Name WESTPORT COUNTRY PLAYHOUSE, INC.
Sale Date 2004-09-22
Sale Price $1,000,000
Name 319 POST ROAD EAST ASSOC LLC
Sale Date 1997-04-22
Sale Price $375,000
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