Search icon

THEODORE DEVELOPMENT CO., LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THEODORE DEVELOPMENT CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 2012
Business ALEI: 1089057
Annual report due: 31 Mar 2026
Business address: 40 BUSH AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 40 BUSH AVENUE 40 BUSH AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jolie203@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
jolie johnson Agent 40 BUSH AVENUE, GREENWICH, CT, 06830, United States 40 BUSH AVENUE, GREENWICH, CT, 06830, United States +1 203-570-7987 jolie203@gmail.com 40 BUSH AVENUE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
JOLIE JOHNSON Officer 40 BUSH AVENUE, GREENWICH, CT, 06830, United States 40 BUSH AVENUE, GREENWICH, CT, 06830, United States
MATTHEW JOHNSON Officer 40 BUSH AVENUE, GREENWICH, CT, 06830, United States 357 MAIN STREET, DEEP RIVER, CT, 06417, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023180 2025-03-17 - Annual Report Annual Report -
BF-0012099241 2024-01-22 - Annual Report Annual Report -
BF-0011298994 2023-01-24 - Annual Report Annual Report -
BF-0010377873 2022-03-28 - Annual Report Annual Report 2022
0007167193 2021-02-16 - Annual Report Annual Report 2020
0007167182 2021-02-16 - Annual Report Annual Report 2017
0007167184 2021-02-16 - Annual Report Annual Report 2018
0007167195 2021-02-16 - Annual Report Annual Report 2021
0007167171 2021-02-16 - Annual Report Annual Report 2015
0007167190 2021-02-16 - Annual Report Annual Report 2019
See something incorrect or outdated?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