Search icon

JPA ESTATE PROPERTY MANAGEMENT LLC

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

Company Details

Entity Name: JPA ESTATE PROPERTY MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2017
Business ALEI: 1228064
Annual report due: 31 Mar 2026
Business address: 145 VICTORIA LAWN, STRATFORD, CT, 06615, United States
Mailing address: 145 VICTORIA LAWN, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: john@jpaproperties.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUAN PABLO ALBARRAN Agent 145 VICTORIA LAWN, STRATFORD, CT, 06615, United States 145 VICTORIA LAWN, STRATFORD, CT, 06615, United States +1 203-526-8825 john@jpaproperties.com 145 VICTORIA LAWN, STRATFORD, CT, 06615, United States

Officer

Name Role Business address Phone E-Mail Residence address
JUAN PABLO ALBARRAN Officer 15 E PUTNUM AVE, GREENWICH, CT, 06830, United States +1 203-526-8825 john@jpaproperties.com 145 VICTORIA LAWN, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071848 2025-03-07 - Annual Report Annual Report -
BF-0012242970 2024-03-05 - Annual Report Annual Report -
BF-0011467461 2023-03-26 - Annual Report Annual Report -
BF-0010209774 2022-03-10 - Annual Report Annual Report 2022
0007268611 2021-03-30 - Annual Report Annual Report 2021
0006857484 2020-03-30 - Annual Report Annual Report 2020
0006409340 2019-02-25 - Annual Report Annual Report 2019
0006103346 2018-03-02 - Annual Report Annual Report 2018
0005749868 2017-01-17 2017-01-17 Business Formation Certificate of Organization -
See something incorrect or outdated?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