Search icon

JOLLY GOODS LLC

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

Company Details

Entity Name: JOLLY GOODS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 2019
Business ALEI: 1305481
Annual report due: 31 Mar 2026
Business address: 6 W LAKE CT, NORWALK, CT, 06850, United States
Mailing address: 6 W LAKE CT, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: EFILE1234@INCFILE.COM

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MOLLY SURRAN Officer 6 W LAKE CT, NORWALK, CT, 06850, United States - - 6 W LAKE CT, NORWALK, CT, 06850, United States
JONATHAN SURRAN Officer 6 W LAKE CT, NORWALK, CT, 06850, United States +1 888-462-3453 EFILE1234@INCFILE.COM 6 WEST LAKE COURT, 6 WEST LAKE COURT, NORWALK, CT, 06850, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN SURRAN Agent 6 WEST LAKE COURT, 6 WEST LAKE COURT, NORWALK, CT, 06850, United States 6 WEST LAKE COURT, 6 WEST LAKE COURT, NORWALK, CT, 06850, United States +1 888-462-3453 EFILE1234@INCFILE.COM 6 WEST LAKE COURT, 6 WEST LAKE COURT, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013109412 2025-03-13 - Annual Report Annual Report -
BF-0012275709 2024-02-26 - Annual Report Annual Report -
BF-0011475661 2023-03-27 - Annual Report Annual Report -
BF-0010337128 2022-03-15 - Annual Report Annual Report 2022
0007249276 2021-03-22 - Annual Report Annual Report 2021
0006866825 2020-03-31 - Annual Report Annual Report 2020
0006858460 2020-03-30 2020-03-30 Change of Agent Agent Change -
0006526274 2019-04-08 2019-04-08 Business Formation Certificate of Organization -
See something incorrect or outdated?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