Search icon

JE PROPERTIES GROUP LLC

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

Company Details

Entity Name: JE PROPERTIES GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 May 2013
Business ALEI: 1108465
Annual report due: 31 Mar 2025
Business address: 128 GREENWOOD ST, NEW HAVEN, CT, 06511, United States
Mailing address: 128 GREENWOOD ST, 1L, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jepropertiesgroup@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMELL A. EDWARDS Agent 128 GREENWOOD ST APT 1L, NEW HAVEN, CT, 06511, United States 128 GREENWOOD ST APT 1L, NEW HAVEN, CT, 06511, United States +1 203-889-8407 jepropertiesgroup@gmail.com CT, 128 GREENWOOD ST APT 1L, NEW HAVEN, CT, 06511, United States

Officer

Name Role Phone E-Mail Residence address
JAMELL A. EDWARDS Officer +1 203-889-8407 jepropertiesgroup@gmail.com CT, 128 GREENWOOD ST APT 1L, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012163570 2024-06-05 - Annual Report Annual Report -
BF-0011757507 2023-04-02 2023-04-02 Interim Notice Interim Notice -
BF-0011693499 2023-02-07 2023-02-07 Interim Notice Interim Notice -
BF-0011298505 2023-01-09 - Annual Report Annual Report -
BF-0010316262 2022-03-03 - Annual Report Annual Report 2022
0007334690 2021-05-13 - Annual Report Annual Report 2021
0006958684 2020-08-06 - Annual Report Annual Report 2020
0006562468 2019-05-21 - Annual Report Annual Report 2017
0006562471 2019-05-21 - Annual Report Annual Report 2019
0006562464 2019-05-21 - 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See something incorrect or outdated?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