-
Home Page
›
-
Counties
›
-
Litchfield
›
-
06795
›
-
JDF REALTY LLC
Company Details
Entity Name: |
JDF REALTY LLC |
Jurisdiction: |
Connecticut |
Legal type: |
LLC |
Citizenship: |
Domestic |
Status: |
Forfeited
|
Date Formed: |
06 Jul 2015
|
Business ALEI: |
1180661 |
Annual report due: |
31 Mar 2017 |
Business address: |
1500 ECHO LAKE ROAD EXTENSION, WATERTOWN, CT, 06795 |
Mailing address: |
P.O. BOX 435, WATERTOWN, CT, 06795 |
ZIP code: |
06795
|
County: |
Litchfield |
Place of Formation: |
CONNECTICUT |
E-Mail: |
JDFREALTY.CT@GMAIL.COM |
Agent
Name |
Role |
E-Mail |
Residence address |
DAVID ROBERT MARINARO
|
Agent
|
JDFREALTY.CT@GMAIL.COM
|
85 STONYBROOK LANE, WATERTOWN, CT, 06795, United States
|
Officer
Name |
Role |
E-Mail |
Residence address |
DAVID ROBERT MARINARO
|
Officer
|
JDFREALTY.CT@GMAIL.COM
|
85 STONYBROOK LANE, WATERTOWN, CT, 06795, United States
|
Filing
Filing number |
Filing date |
Effective date |
Filing category |
Filing type |
Report year |
BF-0011838898
|
2023-06-08
|
No data
|
Administrative Dissolution
|
Certificate of Dissolution/Revocation
|
No data
|
BF-0011729259
|
2023-03-08
|
No data
|
Administrative Dissolution
|
Notice of Intent to Dissolve/Revoke
|
No data
|
0005617245
|
2016-07-30
|
No data
|
Annual Report
|
Annual Report
|
2016
|
0005417195
|
2015-10-23
|
No data
|
Interim Notice
|
Interim Notice
|
No data
|
0005363035
|
2015-07-06
|
2015-07-06
|
Business Formation
|
Certificate of Organization
|
No data
|
Date of last update: 17 Feb 2025
Sources:
Connecticut's Official State Website