Search icon

JQ TIME LLC

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

Company Details

Entity Name: JQ TIME LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2014
Business ALEI: 1142682
Annual report due: 31 Mar 2026
Business address: 46 HILLSIDE DRIVE 46 HILLSIDE DRIVE, GREENWICH, CT, 06830, United States
Mailing address: 46 HILLSIDE DRIVE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jlqtime@gmail.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
JANET LYNN TIBBERTS Agent 46 HILLSIDE DRIVE 46 HILLSIDE DRIVE, GREENWICH, CT, 06830, United States 46 HILLSIDE DRIVE 46 HILLSIDE DRIVE, GREENWICH, CT, 06830, United States +1 203-912-0640 jlqtime@gmail.com 46 HILLSIDE DRIVE 46 HILLSIDE DRIVE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
JANET LYNN TIBBERTS Officer 46 HILLSIDE DRIVE 46 HILLSIDE DRIVE, GREENWICH, CT, 06830, United States +1 203-912-0640 jlqtime@gmail.com 46 HILLSIDE DRIVE 46 HILLSIDE DRIVE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036887 2025-01-22 - Annual Report Annual Report -
BF-0012308959 2024-02-22 - Annual Report Annual Report -
BF-0011319165 2023-03-14 - Annual Report Annual Report -
BF-0010317282 2022-03-30 - Annual Report Annual Report 2022
0007215360 2021-03-10 - Annual Report Annual Report 2020
0007215394 2021-03-10 - Annual Report Annual Report 2021
0006684250 2019-11-21 - Annual Report Annual Report 2018
0006684258 2019-11-21 - Annual Report Annual Report 2019
0005845117 2017-05-17 - Annual Report Annual Report 2017
0005845114 2017-05-17 - 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See something incorrect or outdated?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