Search icon

JLRN HOME FRAMING LLC

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

Company Details

Entity Name: JLRN HOME FRAMING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Aug 2016
Business ALEI: 1214591
Annual report due: 31 Mar 2025
Business address: 386 PLATT AVE, WEST HAVEN, CT, 06516, United States
Mailing address: 386 PLATT AVE, FL2, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: taxeswh@rohuer.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE LUIS ROMERO NAVA Agent 386 PLATT AVE, FL2, WEST HAVEN, CT, 06516, United States 386 PLATT AVE, FL2, WEST HAVEN, CT, 06516, United States +1 203-927-1172 JLRNHOMEFRAMINGLLC@GMAIL.COM 386 PLATT AVE, FL2, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE LUIS ROMERO NAVA Officer 386 PLATT AVE, FL2, WEST HAVEN, CT, 06516, United States +1 203-927-1172 JLRNHOMEFRAMINGLLC@GMAIL.COM 386 PLATT AVE, FL2, WEST HAVEN, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0665086 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2022-02-16 2022-02-16 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012531109 2024-01-18 - Annual Report Annual Report -
BF-0011459372 2023-05-23 - Annual Report Annual Report -
BF-0010381903 2023-01-20 - Annual Report Annual Report 2022
BF-0010152578 2021-11-20 2021-11-20 Interim Notice Interim Notice -
BF-0010152580 2021-11-20 2021-11-20 Change of Business Address Business Address Change -
0007353888 2021-05-27 - Annual Report Annual Report 2020
0007353889 2021-05-27 - Annual Report Annual Report 2021
0007353887 2021-05-27 - Annual Report Annual Report 2019
0007353886 2021-05-27 - Annual Report Annual Report 2018
0006157896 2018-04-10 2018-04-10 Interim Notice Interim Notice -
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