Search icon

JADAR BUILDING SALES & SERVICES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: JADAR BUILDING SALES & SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Mar 2019
Business ALEI: 1304317
Annual report due: 31 Mar 2024
Business address: 1565 MONROE TURNPIKE, MONROE, CT, 06468, United States
Mailing address: 1565 MONROE TURNPIKE, 102, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: atlantisllc@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSIANE FERNANDES MANDU DAUDT Agent 1565 MONROE TURNPIKE, 102, MONROE, CT, 06468, United States 1565 MONROE TURNPIKE, 102, MONROE, CT, 06468, United States +1 202-643-4867 RUTE@ATLANTISTAXLLC.COM 1565 MONROE TURNPIKE, 102, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSIANE FERNANDES MANDU DAUDT Officer 1565 MONROE TURNPIKE, 102, MONROE, CT, 06468, United States +1 202-643-4867 RUTE@ATLANTISTAXLLC.COM 1565 MONROE TURNPIKE, 102, MONROE, CT, 06468, United States
REYNALDO AYRES DAUDT Officer 1565 MONROE TURNPIKE, 102, MONROE, CT, 06468, United States - - 1565 MONROE TURNPIKE, 102, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011475126 2023-10-25 - Annual Report Annual Report -
BF-0010909084 2023-10-25 - Annual Report Annual Report -
BF-0009777707 2023-10-25 - Annual Report Annual Report -
BF-0011929153 2023-08-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011051314 2022-11-01 2022-11-01 Change of Business Address Business Address Change -
0007346602 2021-05-19 - Annual Report Annual Report 2020
0006513388 2019-03-28 2019-03-28 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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