Search icon

JAS AVIATION LLC

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

Company Details

Entity Name: JAS AVIATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2013
Business ALEI: 1096555
Annual report due: 31 Mar 2026
Business address: 102 CHERRY STREET, EAST HARTFORD, CT, 06108, United States
Mailing address: 102 CHERRY STREET, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sarah@reliableflooring.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Juan Villamizar Agent 102 CHERRY STREET, EAST HARTFORD, CT, 06108, United States 102 CHERRY STREET, EAST HARTFORD, CT, 06108, United States +1 860-289-9400 juan@reliableflooring.com 51 Tumblebrook Ln, West Hartford, CT, 06117-1455, United States

Officer

Name Role Business address Residence address
JUAN VILLAMIZAR Officer 102 CHERRY STREET, EAST HARTFORD, CT, 06108, United States 51 TUMBLEBROOK LANE, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027360 2025-03-07 - Annual Report Annual Report -
BF-0012242337 2024-01-22 - Annual Report Annual Report -
BF-0011305003 2023-02-01 - Annual Report Annual Report -
BF-0010344297 2022-03-31 - Annual Report Annual Report 2022
0007362888 2021-06-09 - Annual Report Annual Report 2021
0006785067 2020-02-26 - Annual Report Annual Report 2020
0006347387 2019-01-30 - Annual Report Annual Report 2018
0006347400 2019-01-30 - Annual Report Annual Report 2019
0006346422 2019-01-30 - Annual Report Annual Report 2017
0005753798 2017-01-30 - 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See something incorrect or outdated?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