Search icon

JSCA LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JSCA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Oct 2018
Business ALEI: 1288486
Annual report due: 31 Mar 2025
Business address: 471 MAIN STREET UNIT#1, MIDDLEFIELD, CT, 06455, United States
Mailing address: 471 MAIN STREET UNIT#1, MIDDLEFIELD, CT, United States, 06455
ZIP code: 06455
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jeffcarter74@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY S. CARTER Agent 471 MAIN STREET, UNIT#1, MIDDLEFIELD, CT, 06455, United States 471 MAIN STREET, UNIT#1, MIDDLEFIELD, CT, 06455, United States +1 860-490-2958 jeffcarter74@gmail.com 471 MAIN STREET, UNIT#1, MIDDLEFIELD, CT, 06455, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY S. CARTER Officer 471 MAIN ST, UNIT#1, MIDDLEFIELD, CT, 06455, United States +1 860-490-2958 jeffcarter74@gmail.com 471 MAIN STREET, UNIT#1, MIDDLEFIELD, CT, 06455, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012347332 2024-03-09 - Annual Report Annual Report -
BF-0011237417 2023-03-09 - Annual Report Annual Report -
BF-0010274879 2022-02-28 - Annual Report Annual Report 2022
0007280600 2021-04-02 - Annual Report Annual Report 2021
0006857048 2020-03-30 - Annual Report Annual Report 2020
0006517590 2019-04-02 - Annual Report Annual Report 2019
0006262668 2018-10-22 2018-10-22 Business Formation Certificate of Organization -

Property Vision Details

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
Middlefield 471 MAIN ST & RT 157 11//248// 1.21 681 Source Link
Acct Number 00069900
Assessment Value $303,400
Land Use Description APT 4-Unit
Zone MD
Neighborhood 0450
Land Assessed Value $87,500

Parties

Name JSCA LLC
Sale Date 2018-11-05
Name CARTER JEFFREY
Sale Date 2018-08-10
Sale Price $319,000
Name ZIEGLER WILLIAM H
Sale Date 2018-08-10
Name ZIEGLER WILLIAM H
Sale Date 2018-07-27
Name ZIEGLER WILLIAM H
Sale Date 2014-04-28
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