Search icon

JORDAN GOSLER PGA, LLC

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

Company Details

Entity Name: JORDAN GOSLER PGA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Mar 2018
Business ALEI: 1266352
Annual report due: 31 Mar 2025
Business address: 441-77 SOUTH MAIN STREET, MANCHESTER, CT, 06040, United States
Mailing address: 441-77 SOUTH MAIN STREET, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jordangosler@gmail.com

Industry & Business Activity

NAICS

713910 Golf Courses and Country Clubs

This industry comprises (1) establishments primarily engaged in operating golf courses (except miniature) and (2) establishments primarily engaged in operating golf courses, along with dining facilities and other recreational facilities that are known as country clubs. These establishments often provide food and beverage services, equipment rental services, and golf instruction services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JORDAN T GOSLER Agent 305 SOUTH MAIN STREET, MANCHESTER, CT, 06040, United States 441-77 SOUTH MAIN STREET, MANCHESTER, CT, 06040, United States +1 860-392-9194 JORDANGOSLER@GMAIL.COM 441-77 SOUTH MAIN STREET, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Residence address
JORDAN GOSLER Officer 305 South Main Street, Manchester, CT, 06040, United States 441-77 SOUTH MAIN STREET, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012313757 2024-03-13 - Annual Report Annual Report -
BF-0011222837 2023-03-10 - Annual Report Annual Report -
BF-0010301738 2022-02-03 - Annual Report Annual Report 2022
0007123169 2021-02-04 - Annual Report Annual Report 2021
0007123147 2021-02-04 - Annual Report Annual Report 2020
0006686443 2019-11-25 2019-12-01 Change of Agent Address Agent Address Change -
0006488986 2019-03-25 - Annual Report Annual Report 2019
0006122479 2018-03-12 2018-03-12 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
0003420744 Active OFS 2021-01-12 2026-01-12 ORIG FIN STMT

Parties

Name JORDAN GOSLER PGA, LLC
Role Debtor
Name JB II FUNDING CORPORATION DBA JB2 FUNDING CORP.
Role Secured Party
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