Search icon

JOLT FUNDING, LLC

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

Company Details

Entity Name: JOLT FUNDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 2017
Business ALEI: 1233099
Annual report due: 31 Mar 2026
Business address: 61 Irvington St, New Haven, CT, 06513-4619, United States
Mailing address: 61 Irvington St, New Haven, CT, United States, 06513-4619
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: wanda@joltfunding.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WANDA SWEAT Agent 61 Irvington St, New Haven, CT, 06513-4619, United States 61 Irvington St, New Haven, CT, 06513-4619, United States +1 203-606-5815 wanda@joltfunding.net 61 Irvington St, New Haven, CT, 06513-4619, United States

Officer

Name Role Business address Phone E-Mail Residence address
WANDA SWEAT Officer 61 Irvington St, New Haven, CT, 06513-4619, United States +1 203-606-5815 wanda@joltfunding.net 61 Irvington St, New Haven, CT, 06513-4619, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075617 2025-04-03 - Annual Report Annual Report -
BF-0012481198 2024-03-02 - Annual Report Annual Report -
BF-0012480583 2023-12-07 - Annual Report Annual Report -
BF-0010834663 2023-10-23 - Annual Report Annual Report -
BF-0009783652 2023-10-23 - Annual Report Annual Report -
BF-0011929503 2023-08-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006897452 2020-05-04 - Annual Report Annual Report 2020
0006549420 2019-05-01 - Annual Report Annual Report 2018
0006549511 2019-05-01 - Annual Report Annual Report 2019
0005795681 2017-03-03 2017-03-03 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
0003321429 Active OFS 2019-07-26 2024-07-26 ORIG FIN STMT

Parties

Name PREVO STEVEN LYNN
Role Debtor
Name JOLT FUNDING, LLC
Role Secured Party
Name HEALTHY LIVING PROTEINS LLC
Role Debtor
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