Search icon

JPM WESTPORT LLC

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

Company Details

Entity Name: JPM WESTPORT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 2017
Business ALEI: 1233853
Annual report due: 31 Mar 2026
Business address: 508 NORTH COLONY STREET, MERIDEN, CT, 06880, United States
Mailing address: 508 NORTH COLONY STREET, MERIDEN, CT, United States, 06450
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tcummings@accelinternational.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000VDVTU0F5JIZ49 1233853 US-CT GENERAL ACTIVE 2017-03-27

Addresses

Legal C/O ROGIN NASSAU LLC, ATTN: STEVEN BERMAN, 185 ASYLUM STREET, 22ND FLOOR, HARTFORD, US-CT, US, 06103
Headquarters 508 North Colony Street, Meriden, US-CT, US, 06450

Registration details

Registration Date 2017-06-13
Last Update 2023-09-13
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1233853

Agent

Name Role
ROGIN NASSAU LLC Agent

Officer

Name Role Business address Residence address
JODI LYNN OH Officer 508 NORTH COLONY STREET, MERIDEN, CT, 06880, United States 6 DEER RIDGE RD., AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075904 2025-03-07 - Annual Report Annual Report -
BF-0012287178 2024-02-05 - Annual Report Annual Report -
BF-0011326858 2023-02-07 - Annual Report Annual Report -
BF-0010413622 2022-05-03 - Annual Report Annual Report 2022
0007108603 2021-02-02 - Annual Report Annual Report 2021
0006749014 2020-02-10 - Annual Report Annual Report 2020
0006387968 2019-02-18 - Annual Report Annual Report 2019
0006130480 2018-03-20 - Annual Report Annual Report 2018
0005862349 2017-06-08 - Interim Notice Interim Notice -
0005801415 2017-03-27 2017-03-27 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
0005075210 Active OFS 2022-05-26 2027-06-19 AMENDMENT

Parties

Name JPM WESTPORT LLC
Role Debtor
Name THE WASINGTON TRUST COMPANY
Role Secured Party
0003188686 Active OFS 2017-06-19 2027-06-19 ORIG FIN STMT

Parties

Name JPM WESTPORT LLC
Role Debtor
Name THE WASINGTON TRUST COMPANY
Role Secured Party

Property Vision Details

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
Westport BAY ST D09//007/000/ 0.39 6107 Source Link
Acct Number 10207
Assessment Value $553,800
Appraisal Value $791,200
Land Use Description Com Ld w/OB
Zone RPOD
Neighborhood L
Land Assessed Value $550,300
Land Appraised Value $786,200

Parties

Name JPM WESTPORT LLC
Sale Date 2017-06-19
Sale Price $18,000,000
Name 180 WESTPORT PARTNERS LLC
Sale Date 2013-08-30
Sale Price $400,000
Name BAYSTREET PROPERTIES, LLC
Sale Date 2013-02-13
Name CAPASSE EDWARD J AND PRICE JOANN TRSTEES
Sale Date 2012-09-12
Sale Price $300,000
Name WESTPORT 1 TRUST AMENDED REVOCABLE TRUST
Sale Date 2010-04-16
Westport 180 POST RD E D09//134/000/ 1.04 6095 Source Link
Acct Number 10195
Assessment Value $8,904,600
Appraisal Value $12,720,900
Land Use Description Office/Ret
Zone BCD
Neighborhood P
Land Assessed Value $3,667,400
Land Appraised Value $5,239,100

Parties

Name JPM WESTPORT LLC
Sale Date 2017-06-19
Sale Price $18,000,000
Name 180 WESTPORT PARTNERS LLC
Sale Date 2013-08-30
Sale Price $10,600,000
Name PRICE JOANN AND CAPASSEE EDWARD J TRSTEE
Sale Date 2013-02-13
Name BAYSTREET PROPERTIES, LLC
Sale Date 2006-10-24
Name NEVAS BERNARD & MARC L & JOANN PRICE AND
Sale Date 2006-08-30
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