Search icon

PURE LEAF LLC

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

Company Details

Entity Name: PURE LEAF LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 2018
Business ALEI: 1266554
Annual report due: 31 Mar 2026
Business address: 520 Hall Hill Rd, Somers, CT, 06071-1032, United States
Mailing address: 520 Hall Hill Rd, Somers, CT, United States, 06071-1032
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: pat.martin@jarmocfarms.com

Industry & Business Activity

NAICS

111910 Tobacco Farming

This industry comprises establishments primarily engaged in growing tobacco. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
OWEN C. JARMOC Agent 520 Hall Hill Rd, Somers, CT, 06071-1032, United States 520 Hall Hill Rd, Somers, CT, 06071-1032, United States +1 860-716-5640 pat.martin@jarmocfarms.com 520 Hall Hill Rd, Somers, CT, 06071-1032, United States

Officer

Name Role Business address Residence address
OWEN JARMOC Officer 520 Hall Hill Rd, Somers, CT, 06071-1032, United States 520 Hall Hill Rd, Somers, CT, 06071-1032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092566 2025-03-24 - Annual Report Annual Report -
BF-0012317528 2024-03-13 - Annual Report Annual Report -
BF-0011225107 2023-03-28 - Annual Report Annual Report -
BF-0010370362 2022-03-21 - Annual Report Annual Report 2022
BF-0010150874 2021-11-17 - Change of Business Address Business Address Change -
0007105071 2021-02-02 - Annual Report Annual Report 2021
0006842096 2020-03-19 - Annual Report Annual Report 2020
0006463259 2019-03-14 - Annual Report Annual Report 2019
0006123977 2018-03-14 2018-03-14 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
0005238257 Active OFS 2024-09-11 2029-09-11 ORIG FIN STMT

Parties

Name PURE LEAF LLC
Role Debtor
Name Farm Credit Leasing Services Corporation
Role Secured Party
Name 120 Watchaug Road LLC
Role Debtor
Name JARMOC TOBACCO, L.L.C.
Role Debtor
0005169106 Active OFS 2023-10-06 2028-10-06 ORIG FIN STMT

Parties

Name JARMOC TOBACCO, L.L.C.
Role Debtor
Name Farm Credit East, ACA
Role Secured Party
Name PURE LEAF LLC
Role Debtor
0005094097 Active OFS 2022-09-22 2027-09-22 ORIG FIN STMT

Parties

Name JARMOC TOBACCO, L.L.C.
Role Debtor
Name Farm Credit East, ACA
Role Secured Party
Name PURE LEAF LLC
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