Search icon

JBA HOME IMPROVEMENT LLC

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

Company Details

Entity Name: JBA HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 2021
Business ALEI: 1388660
Annual report due: 31 Mar 2026
Business address: 216 Dover St, New Haven, CT, 06513-4820, United States
Mailing address: 451 YALE AVENUE, MERIDEN, CT, United States, 06450
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JBAHOMEIMPROVEMENTLLC@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
ISAIAS GUERRERO Agent 451 YALE AVENUE, MERIDEN, CT, 06450, United States 451 YALE AVENUE, MERIDEN, CT, 06450, United States +1 203-804-8166 jbahomeimprovementllc@gmail.com 216 DOVER STREET, FL 2, NEW HAVEN, CT, 06513, United States

Officer

Name Role Business address Phone E-Mail Residence address
ISAIAS GUERRERO Officer 451 YALE AVENUE, MERIDEN, CT, 06450, United States +1 203-804-8166 jbahomeimprovementllc@gmail.com 216 DOVER STREET, FL 2, NEW HAVEN, CT, 06513, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0662195 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2021-04-30 2022-04-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013150988 2025-03-31 - Annual Report Annual Report -
BF-0012367127 2024-03-16 - Annual Report Annual Report -
BF-0010302465 2023-06-23 - Annual Report Annual Report 2022
BF-0011098801 2023-06-23 - Annual Report Annual Report -
BF-0010162684 2021-12-08 2021-12-08 Change of Business Address Business Address Change -
0007306810 2021-04-21 2021-04-21 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
0005283171 Active OFS 2025-03-27 2030-03-27 ORIG FIN STMT

Parties

Name JBA HOME IMPROVEMENT LLC
Role Debtor
Name Equity Based Capital LLC
Role Secured Party
Name GUERRERO ISAIAS
Role Debtor
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