Search icon

JOHANSEN PROPERTIES, LLC

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

Company Details

Entity Name: JOHANSEN PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Nov 2016
Business ALEI: 1223666
Annual report due: 31 Mar 2025
Business address: 458 TALCOTTVILLE RD, VERNON, CT, 06066, United States
Mailing address: 458 TALCOTTVILLE RD, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: EDJOHANSEN1@HOTMAIL.COM

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD JOHANSEN Officer 458 TALCOTTVILLE RD, VERNON, CT, 06066, United States +1 860-729-5669 EDJOHANSEN1@HOTMAIL.COM 104 CRYSTAL LAKE ROAD, ELLINGTON, CT, 06029, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD JOHANSEN Agent 458 TALCOTTVILLE RD, VERNON, CT, 06066, United States 458 TALCOTTVILLE RD, VERNON, CT, 06066, United States +1 860-729-5669 EDJOHANSEN1@HOTMAIL.COM 104 CRYSTAL LAKE ROAD, ELLINGTON, CT, 06029, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012253545 2024-03-13 - Annual Report Annual Report -
BF-0011463497 2023-03-25 - Annual Report Annual Report -
BF-0010649793 2022-06-25 - Annual Report Annual Report -
BF-0008171663 2022-06-15 - Annual Report Annual Report 2018
BF-0008171665 2022-06-15 - Annual Report Annual Report 2017
BF-0009977973 2022-06-15 - Annual Report Annual Report -
BF-0008171662 2022-06-15 - Annual Report Annual Report 2019
BF-0008171664 2022-06-15 - Annual Report Annual Report 2020
0005711677 2016-11-28 2016-11-28 Business Formation Certificate of Organization -

Debts and Liens

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
0005014765 Active OFS 2021-09-11 2026-09-11 ORIG FIN STMT

Parties

Name JOHANSEN PROPERTIES, LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
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