Search icon

JILLYBEAN'S FARMSTAND LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: JILLYBEAN'S FARMSTAND LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 07 Sep 2016
Business ALEI: 1212340
Annual report due: 31 Mar 2023
Business address: 172 SCOTT SWAMP RD, FARMINGTON, CT, 06032, United States
Mailing address: 40 BRADLEY RD., BURLINGTON, CT, United States, 06013
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JILLYBEANFLOWER@AOL.CM

Industry & Business Activity

NAICS

111998 All Other Miscellaneous Crop Farming

This U.S. industry comprises establishments primarily engaged in one of the following: (1) growing crops (except oilseeds and/or grains; vegetables and/or melons; fruits and/or tree nuts; greenhouse, nursery, and/or floriculture products; tobacco; cotton; sugarcane; hay; sugar beets; or peanuts); (2) growing a combination of crops (except a combination of oilseed(s) and grain(s); and a combination of fruit(s) and tree nut(s)) with no one crop or family of crops accounting for one-half of the establishment's agricultural production (i.e., value of crops for market); or (3) gathering tea or maple sap. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JILL L. JARRETT Agent 40 BRADLEY RD, BURLINGTON, CT, 06013, United States 40 BRADLEY RD, BURLINGTON, CT, 06013, United States +1 860-205-0561 JILLYBEANFLOWER@AOL.CM 40 BRADLEYRD, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Residence address
JILL JARRETT Officer 40 BRADLEY RD, BURLINGTON, CT, 06013, United States 40 BRADLEY RD, BURLINGTON, CT, 06013, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.005505 RETAIL DAIRY STORE ACTIVE CURRENT 2017-06-13 2024-02-07 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013240630 2024-12-05 2024-12-05 Reinstatement Certificate of Reinstatement -
BF-0013228921 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012741061 2024-08-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009872877 2022-09-06 - Annual Report Annual Report -
BF-0010621434 2022-09-06 - Annual Report Annual Report -
BF-0008536147 2022-09-06 - Annual Report Annual Report 2020
0006334823 2019-01-24 - Annual Report Annual Report 2019
0006156606 2018-04-09 - Annual Report Annual Report 2017
0006156619 2018-04-09 - Annual Report Annual Report 2018
0005654934 2016-09-07 2016-09-07 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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