Search icon

JP SOLUTIONS LLC

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

Company Details

Entity Name: JP SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 30 Jan 2018
Branch of: JP SOLUTIONS LLC, FLORIDA (Company Number L13000007166)
Date of dissolution: 13 Mar 2024
Business ALEI: 1262154
Business address: 13629 TREASURE COVE CIR, N PALM BEACH, FL, 33408, United States
Mailing address: 13629 TREASURE COVE CIR, N PALM BEACH, FL, United States, 33408
Place of Formation: FLORIDA
E-Mail: dj@mgslawct.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2025-03-03
Expiration Date: 2027-03-03
Status: Certified
Product: Providing general contracting construction services to private state and federal clients.
Number Of Employees: 2
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
J. PATRICK BAYLISS Officer 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762, United States 215 Mamanasco Rd, 245 WEST LANE, Ridgefield, CT, 06877-1721, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
DANIEL J. MAHANEY Agent 21 WEST MAIN STREET, 6TH FLOOR, WATERBURY, CT, 06702, United States 21 WEST MAIN STREET, 6TH FLOOR, WATERBURY, CT, 06702, United States PTRICKS@AOL.COM CONNECTICUT, 255 Bank Street, Suite 2A, WATERBURY, CT, 06762, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0670541 HOME IMPROVEMENT CONTRACTOR LAPSED - 2023-08-28 2023-08-28 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012582863 2024-03-13 2024-03-13 Dissolution Certificate of Dissolution -
0007181789 2021-02-22 - Annual Report Annual Report 2020
0007181794 2021-02-22 - Annual Report Annual Report 2021
0007172944 2021-02-17 - Annual Report Annual Report 2019
0006054373 2018-01-30 2018-01-30 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
0005094296 Active OFS 2022-09-23 2027-06-07 AMENDMENT

Parties

Name Northwest Bank
Role Secured Party
Name JP SOLUTIONS LLC
Role Debtor
Name Oakmont Capital Holdings LLC
Role Secured Party
0005074809 Active OFS 2022-06-07 2027-06-07 ORIG FIN STMT

Parties

Name JP SOLUTIONS LLC
Role Debtor
Name Oakmont Capital Holdings LLC
Role Secured Party
0005043983 Active OFS 2022-01-31 2024-09-23 AMENDMENT

Parties

Name COUNTY LINE CARWASH, LLC
Role Debtor
Name JP SOLUTIONS LLC
Role Debtor
Name COUNTY LINE BUICK-NISSAN, INC.
Role Debtor
Name BAYLISS PROPERTIES, LLC
Role Debtor
Name BMPS, L.L.C.
Role Debtor
Name COUNTY LINE CARRIAGE, INC
Role Debtor
Name MATRICKS LLC
Role Debtor
Name COUNTY LINE NISSAN NORTH LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003330492 Active OFS 2019-09-23 2024-09-23 ORIG FIN STMT

Parties

Name COUNTY LINE CARWASH, LLC
Role Debtor
Name COUNTY LINE NISSAN NORTH LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
Name BMPS, L.L.C.
Role Debtor
Name BAYLISS PROPERTIES, LLC
Role Debtor
Name MATRICKS LLC
Role Debtor
Name JP SOLUTIONS LLC
Role Debtor
Name COUNTY LINE CARRIAGE, INC
Role Debtor
Name COUNTY LINE BUICK-NISSAN, INC.
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