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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||
|
Name | JBA HOME IMPROVEMENT LLC |
Role | Debtor |
Name | Equity Based Capital LLC |
Role | Secured Party |
Name | GUERRERO ISAIAS |
Role | Debtor |
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