JAVAHOUSEBOOKS LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | JAVAHOUSEBOOKS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Sep 2020 |
Business ALEI: | 1358941 |
Annual report due: | 31 Mar 2026 |
Business address: | 58 EAST MAIN ST., BAF, BRANFORD, CT, 06405, United States |
Mailing address: | 58 EAST MAIN ST., BAF, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | processing@mycorporation.com |
NAICS
459210 Book Retailers and News DealersThis industry comprises establishments primarily engaged in retailing new books, newspapers, magazines, and other periodicals (without publishing). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
WAYNE NOLAN | Officer | 58 EAST MAIN ST., BAF, BRANFORD, CT, 06405, United States | 58 EAST MAIN ST., BAF, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013134886 | 2025-01-03 | - | Annual Report | Annual Report | - |
BF-0012116161 | 2024-01-02 | - | Annual Report | Annual Report | - |
BF-0012520179 | 2023-12-01 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011368946 | 2023-01-05 | - | Annual Report | Annual Report | - |
BF-0010217763 | 2022-01-24 | - | Annual Report | Annual Report | 2022 |
0007062296 | 2021-01-12 | - | Annual Report | Annual Report | 2021 |
0006979321 | 2020-09-14 | 2020-09-14 | Business Formation | Certificate of Organization | - |
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