Entity Name: | JVKB, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Jul 2015 |
Business ALEI: | 1181502 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 7 MARGARET CIRCLE, POMFRET, CT, 06259, United States |
Mailing address: | 70 BOWERY SUITE 203, NEW YORK, NY, United States, 10013 |
ZIP code: | 06259 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | jimmaryassociation@yahoo.com |
Name | Role | Business address | Residence address |
---|---|---|---|
LING XIN LI | Officer | 7 MARGARET CIRCLE, POMFRET, CT, 06259, United States | 96 FARROWS ST., PUTNAM, CT, 06260, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ling xin li | Agent | 7 Margaret Cir, pomfret center, CT, 06259, United States | 7 Margaret Cir, pomfret center, CT, 06259, United States | +1 860-821-9232 | jimmaryassociation@yahoo.com | 7 MARGARET CIRCLE, pomfret center, CT, 06259, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012412933 | 2024-02-15 | No data | Annual Report | Annual Report | No data |
BF-0011217753 | 2023-05-04 | No data | Annual Report | Annual Report | No data |
BF-0010297298 | 2022-08-25 | No data | Annual Report | Annual Report | 2022 |
0007348401 | 2021-05-20 | No data | Annual Report | Annual Report | 2020 |
0007348407 | 2021-05-20 | No data | Annual Report | Annual Report | 2021 |
0006483992 | 2019-03-21 | No data | Annual Report | Annual Report | 2019 |
0006049129 | 2018-01-31 | No data | Annual Report | Annual Report | 2018 |
0005872232 | 2017-06-21 | No data | Annual Report | Annual Report | 2017 |
0005632555 | 2016-08-17 | No data | Annual Report | Annual Report | 2016 |
0005368326 | 2015-07-20 | 2015-07-20 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website