Entity Name: | JIVE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Oct 2016 |
Business ALEI: | 1219819 |
Annual report due: | 31 Mar 2025 |
Business address: | 500 BOSTON POST RD UNIT 9, ORANGE, CT, 06477, United States |
Mailing address: | 27 Enrico Rd, Bolton, CT, United States, 06043-7554 |
ZIP code: | 06477 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jivetogether@gmail.com |
NAICS
713990 All Other Amusement and Recreation IndustriesThis industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JULIE MATEUS | Agent | 500 BOSTON POST RD, UNIT 9, ORANGE, CT, 06477, United States | 500 BOSTON POST RD, UNIT 9, ORANGE, CT, 06477, United States | +1 860-212-1591 | jivetogether@gmail.com | 172 Remy Ct, Shelton, CT, 06484-6623, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JULIE MATEUS | Officer | 84 CLEAR LAKE RD, NORTH BRANFORD, CT, 06471, United States | +1 860-212-1591 | jivetogether@gmail.com | 172 Remy Ct, Shelton, CT, 06484-6623, United States |
MICHELLE MATEUS | Officer | 84 CLEAR LAKE RD, NORTH BRANFORD, CT, 06471, United States | - | - | 84 CLEAR LAKE RD, NORTH BRANFORD, CT, 06471, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012247704 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011466490 | 2023-02-06 | - | Annual Report | Annual Report | - |
BF-0010296984 | 2022-03-14 | - | Annual Report | Annual Report | 2022 |
0007331661 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0006865078 | 2020-03-31 | - | Annual Report | Annual Report | 2019 |
0006865109 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006238971 | 2018-08-28 | 2018-08-28 | Change of Business Address | Business Address Change | - |
0006145972 | 2018-03-30 | - | Annual Report | Annual Report | 2018 |
0006145964 | 2018-03-30 | - | Annual Report | Annual Report | 2017 |
0005678128 | 2016-10-05 | 2016-10-05 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2017598009 | 2020-06-23 | 0156 | PPP | 500 Boston Post Road, Orange, CT, 06477-3510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005045300 | Active | OFS | 2022-02-08 | 2027-02-08 | ORIG FIN STMT | |||||||||||||
|
Name | JIVE LLC |
Role | Debtor |
Name | U.S. Small Business Administration |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Milford | 134 OLD GATE LN | 68/811/6/F/ | - | 100627 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JIVE LLC |
Sale Date | 2012-08-21 |
Sale Price | $250,000 |
Name | DARE ASSOCIATES, LLC |
Sale Date | 2000-10-25 |
Sale Price | $196,000 |
Name | EXIT 40 L.L.C. |
Sale Date | 1998-06-19 |
Acct Number | 017933 |
Assessment Value | $117,020 |
Appraisal Value | $167,160 |
Land Use Description | DEVEL LAND MDL-00 |
Zone | ID |
Neighborhood | KK |
Land Assessed Value | $101,140 |
Land Appraised Value | $144,480 |
Parties
Name | JIVE LLC |
Sale Date | 2014-09-23 |
Sale Price | $300,000 |
Name | DARE ASSOCIATES, LLC |
Sale Date | 2007-07-09 |
Sale Price | $320,000 |
Name | SMITH CONSTRUCTION COMPANY INC |
Sale Date | 2003-05-23 |
Name | PRO DEVELOPMENT INC |
Sale Date | 1991-10-18 |
Name | SMITH ROBERT H |
Sale Date | 1984-07-09 |
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