BB PREPPERS LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | BB PREPPERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Sep 2014 |
Business ALEI: | 1155548 |
Annual report due: | 31 Mar 2025 |
Business address: | 9 BLUE RIDGE DR, FARMINGTON, CT, 06032, United States |
Mailing address: | 9 BLUE RIDGE DR, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Preppersllc@yahoo.com |
NAICS
561720 Janitorial ServicesThis industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN THOMAS SKINNER | Agent | 9 BLUE RIDGE DR, FARMINGTON, CT, 06032, United States | 9 BLUE RIDGE DR, FARMINGTON, CT, 06032, United States | +1 860-335-8604 | preppersllc@yahoo.com | 9 BLUE RIDGE DR, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SUZANNE SKINNER | Officer | 9 BLUE RIDGE DR, FARMINGTON, CT, 06032, United States | 9 BLUE RIDGE DR, FARMINGTON, CT, 06032, United States |
JOHN SKINNER | Officer | 9 BLUE RIDGE DR, FARMINGTON, CT, 06032, United States | 3 Redwood Ct, Cromwell, CT, 06416, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012263983 | 2024-04-15 | - | Annual Report | Annual Report | - |
BF-0011194489 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0010392185 | 2022-02-25 | - | Annual Report | Annual Report | 2022 |
0007150685 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006958546 | 2020-08-06 | 2020-08-06 | Change of Business Address | Business Address Change | - |
0006958563 | 2020-08-06 | 2020-08-06 | Change of Agent Address | Agent Address Change | - |
0006852547 | 2020-03-28 | - | Annual Report | Annual Report | 2020 |
0006393266 | 2019-02-19 | - | Annual Report | Annual Report | 2019 |
0006012718 | 2018-01-17 | - | Annual Report | Annual Report | 2018 |
0005939041 | 2017-10-02 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1521487205 | 2020-04-15 | 0156 | PPP | 418 Goff Rd, Wethersfield, CT, 06109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3414448302 | 2021-01-22 | 0156 | PPS | 9 Blue Ridge Dr, Farmington, CT, 06032-2001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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