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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493000VDVTU0F5JIZ49 | 1233853 | US-CT | GENERAL | ACTIVE | 2017-03-27 | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
ROGIN NASSAU LLC | Agent |
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 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 | - |
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 | |||||||||||||
|
Name | JPM WESTPORT LLC |
Role | Debtor |
Name | THE WASINGTON TRUST COMPANY |
Role | Secured Party |
Parties
Name | JPM WESTPORT LLC |
Role | Debtor |
Name | THE WASINGTON TRUST COMPANY |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Westport | BAY ST | D09//007/000/ | 0.39 | 6107 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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