Search icon

JetsetterJ LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JetsetterJ LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 21 Jul 2021
Date of dissolution: 29 Jun 2024
Business ALEI: 2309237
Annual report due: 31 Mar 2026
Business address: 1201 kings highway, Fairfield, CT, 06824, United States
Mailing address: 1201 kings highway, Suite 2, Fairfield, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@jetsetshape.com
E-Mail: jetsetterj2@gmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Yahaira Jerez Agent 1201 kings highway, Suite 2, Fairfield, CT, 06824, United States 1201 kings highway, Suite 2, Fairfield, CT, 06824, United States +1 475-264-2880 jetsetterj2@gmail.com 383 Harral Ave, 2, Bridgeport, CT, 06604-3169, United States

Officer

Name Role Business address Phone E-Mail Residence address
Yahaira Jerez Officer 1201 kings highway, Suite 2, Fairfield, CT, 06824, United States +1 475-264-2880 jetsetterj2@gmail.com 383 Harral Ave, 2, Bridgeport, CT, 06604-3169, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013365713 2025-04-07 2025-04-07 Change of Email Address Business Email Address Change -
BF-0013339984 2025-03-06 - Reinstatement Certificate of Reinstatement -
BF-0012677526 2024-06-29 2024-06-29 Dissolution Certificate of Dissolution -
BF-0012653477 2024-06-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010116234 2021-09-15 - Change of Business Address Business Address Change -
BF-0010089169 2021-07-21 - 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See something incorrect or outdated?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