Search icon

JOSE NAVARRETE LLC

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

Company Details

Entity Name: JOSE NAVARRETE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 2017
Business ALEI: 1255271
Annual report due: 31 Mar 2026
Business address: 399 CATHERINE ST #1, BRIDGEPORT, CT, 06604, United States
Mailing address: 399 CATHERINE ST #1, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: taxesbpt@rohuer.com

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE NAVARRETE Agent 399 CATHERINE ST #1, BRIDGEPORT, CT, 06604, United States 399 CATHERINE ST #1, BRIDGEPORT, CT, 06604, United States +1 475-499-4492 taxesbpt@rohuer.com 399 CATHERINE ST #1, BRIDGEPORT, CT, 06604, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE NAVARRETE Officer 399 CATHERINE ST #1, BRIDGEPORT, CT, 06604, United States +1 475-499-4492 taxesbpt@rohuer.com 399 CATHERINE ST #1, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084784 2025-03-14 - Annual Report Annual Report -
BF-0012570918 2025-01-03 - Annual Report Annual Report -
BF-0012032229 2023-10-24 2023-10-24 Reinstatement Certificate of Reinstatement -
BF-0011969358 2023-09-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010839130 2023-08-24 - Annual Report Annual Report -
BF-0009222640 2023-06-17 - Annual Report Annual Report 2020
BF-0009895978 2023-06-17 - Annual Report Annual Report -
BF-0009222639 2023-06-17 - Annual Report Annual Report 2019
BF-0011839794 2023-06-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006228682 2018-08-07 2018-08-07 Interim Notice Interim Notice -
See something incorrect or outdated?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