Search icon

BARGAIN JUMPERS LLC

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

Company Details

Entity Name: BARGAIN JUMPERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 18 Mar 2019
Business ALEI: 1302755
Annual report due: 31 Mar 2026
Business address: 75 Earle St, Hartford, CT, 06120-1715, United States
Mailing address: 75 Earle St, 1st floor, Hartford, CT, United States, 06120-1715
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bargainjumpersllc@gmail.com
E-Mail: tnj1176@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Tiffany Johnson Agent 75 Earle St, 1st floor, Hartford, CT, 06120-1715, United States 10 1/2 Highland Ave, Apt B, vernon, CT, 06066, United States +1 860-997-6719 bargainjumpersllc@gmail.com 1721 S. Cherrybell Strav., TUCSON, AZ, 85713, United States

Officer

Name Role Business address Phone E-Mail Residence address
Tiffany Johnson Officer 75 Earle St, 1st floor, Hartford, CT, 06120-1715, United States +1 860-997-6719 bargainjumpersllc@gmail.com 1721 S. Cherrybell Strav., TUCSON, AZ, 85713, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013364816 2025-04-07 - Reinstatement Certificate of Reinstatement -
BF-0013226579 2024-11-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012736385 2024-08-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010397447 2022-02-28 - Annual Report Annual Report 2022
0007306036 2021-04-21 2021-04-21 Change of Agent Address Agent Address Change -
0007306048 2021-04-21 - Annual Report Annual Report 2021
0006874834 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006871364 2020-04-02 - Annual Report Annual Report 2020
0006473248 2019-03-18 2019-03-18 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
0005188847 Active MUNICIPAL 2024-01-29 2039-01-29 ORIG FIN STMT

Parties

Name BARGAIN JUMPERS LLC
Role Debtor
Name CITY OF HARTFORD
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