Search icon

TAKEJK, LLC

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

Company Details

Entity Name: TAKEJK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Sep 2015
Business ALEI: 1186908
Annual report due: 31 Mar 2025
Business address: 31 EAST RIDGE COURT, CHEISHIRE, CT, 06410, United States
Mailing address: 31 EAST RIDGE COURT, CHEISHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: TKURTZ03@YAHOO.COM

Industry & Business Activity

NAICS

561990 All Other Support Services

This industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EARL J. KURTZ III Agent 1604 PECK LANE, CHESHIRE, CT, 06410, United States 31 East Ridge Ct, Cheshire, CT, 06410, United States +1 203-213-4221 ejkz03@yahoo.com 1604 PECK LANE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
TINA A. KURTZ Officer - - - 31 EAST RIDGE COURT, Cheshire, CT, 06410, United States
EARL J. KURTZ III Officer 1604 PECK LANE, CHESHIRE, CT, 06410, United States +1 203-213-4221 ejkz03@yahoo.com 1604 PECK LANE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012411880 2024-03-07 - Annual Report Annual Report -
BF-0008768958 2023-03-14 - Annual Report Annual Report 2017
BF-0008768955 2023-03-14 - Annual Report Annual Report 2018
BF-0009936531 2023-03-14 - Annual Report Annual Report -
BF-0008768956 2023-03-14 - Annual Report Annual Report 2019
BF-0008768957 2023-03-14 - Annual Report Annual Report 2020
BF-0011216181 2023-03-14 - Annual Report Annual Report -
BF-0008768959 2023-03-14 - Annual Report Annual Report 2016
BF-0010763036 2023-03-14 - Annual Report Annual Report -
BF-0011708568 2023-02-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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