Search icon

AVERAGE JOE'S LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AVERAGE JOE'S LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Sep 2016
Business ALEI: 1218306
Annual report due: 31 Mar 2025
Business address: 19 Woodbridge Lane , Unit 19, Cromwell, CT, 06416, United States
Mailing address: 19 Woodbridge Lane, Unit 19, Cromwell, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: Taryn.kimball@icloud.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
TARYN KIMBALL Officer 19 Woodbridge Ln, Cromwell, CT, 06416, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Taryn Kimball Agent 19 Woodbridge Lane , Unit 19, Cromwell, CT, 06416, United States 19 Woodbridge Lane , Unit 19, Cromwell, CT, 06416, United States +1 860-966-1637 taryn.kimball@icloud.com 19 Woodbridge Lane , Unit 19, Cromwell, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012245593 2024-05-09 - Annual Report Annual Report -
BF-0011469938 2023-05-17 - Annual Report Annual Report -
BF-0010398677 2022-08-31 - Annual Report Annual Report 2022
BF-0009773643 2021-08-01 - Annual Report Annual Report -
0006895093 2020-04-29 - Annual Report Annual Report 2020
0006513501 2019-04-01 - Annual Report Annual Report 2019
0006268606 2018-10-30 2018-10-30 Interim Notice Interim Notice -
0006178780 2018-05-07 2018-05-07 Interim Notice Interim Notice -
0006155271 2018-04-07 2018-04-07 Interim Notice Interim Notice -
0006016549 2018-01-19 - Annual Report Annual Report 2018
See something incorrect or outdated?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