Search icon

J2 ENTERPRISES, LLC

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

Company Details

Entity Name: J2 ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Apr 2019
Business ALEI: 1305956
Annual report due: 31 Mar 2026
Business address: 6 THRONEBROOK RD, WEST GRANBY, CT, 06090, United States
Mailing address: P O BOX 155, RIVERTON, CT, United States, 06065
ZIP code: 06090
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: wallyoliver@juno.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
WALTER OLIVER Agent 6 THRONEBROOK RD, WEST GRANBY, CT, 06090, United States P O BOX 155, RIVERTON, CT, 06065, United States +1 858-603-6060 wallyoliver@juno.com 6 THRONEBROOK RD, 6 THRONEBROOK RD, WEST GRANBY, CT, 06090, United States

Officer

Name Role Phone E-Mail Residence address
WALTER OLIVER Officer +1 858-603-6060 wallyoliver@juno.com 6 THRONEBROOK RD, 6 THRONEBROOK RD, WEST GRANBY, CT, 06090, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013109639 2025-03-06 - Annual Report Annual Report -
BF-0012273098 2024-02-09 - Annual Report Annual Report -
BF-0011477910 2023-02-08 - Annual Report Annual Report -
BF-0010207849 2022-02-10 - Annual Report Annual Report 2022
0007116402 2021-02-03 - Annual Report Annual Report 2021
0006817669 2020-03-06 - Annual Report Annual Report 2020
0006531798 2019-04-10 2019-04-10 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
Winchester 111 RIVERTON RD #23 012/150/011X23// - 4513 Source Link
Acct Number 009897
Assessment Value $98,140
Appraisal Value $140,200
Land Use Description Condo
Zone RR

Parties

Name GROMAN KYLE
Sale Date 2022-04-04
Sale Price $1
Name SHIBI, BRITTANY
Sale Date 2019-01-02
Sale Price $65,000
Name J2 ENTERPRISES, LLC
Sale Date 2002-11-04
Name ROBERTS DAVID W
Sale Date 2001-12-12
Sale Price $84,000
Name KING PHILLIP R & BEVERLY J
Sale Date 2001-06-28
Sale Price $80,400
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