Entity Name: | JMS Real Estate Services LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 27 Sep 2021 |
Business ALEI: | 2352412 |
Annual report due: | 31 Mar 2025 |
Business address: | 162 East Ave, Norwalk, CT, 06851-5715, United States |
Mailing address: | 162 East Ave, Norwalk, CT, United States, 06851-5715 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jmspeed.iv@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN SPEED | Agent | 162 East Ave, Norwalk, CT, 06851-5715, United States | 162 East Ave, Norwalk, CT, 06851-5715, United States | +1 203-722-9634 | jmspeed.iv@gmail.com | 14 Haviland St, A1, Norwalk, CT, 06854-3087, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN SPEED | Officer | 162 East Ave, Norwalk, CT, 06851-5715, United States | +1 203-722-9634 | jmspeed.iv@gmail.com | 14 Haviland St, A1, Norwalk, CT, 06854-3087, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | JMS Ventures LLC | JMS Real Estate Services LLC | 2021-10-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012236275 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0011127670 | 2023-04-03 | - | Annual Report | Annual Report | - |
BF-0010395126 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
BF-0010124940 | 2021-10-04 | 2021-10-04 | Name Change Amendment | Certificate of Amendment | - |
BF-0010121770 | 2021-09-27 | - | 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 | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005060255 | Active | OFS | 2022-04-14 | 2027-04-14 | ORIG FIN STMT | |||||||||||||||||||||||||
|
Name | WFL REAL ESTATE SERVICES, LLC |
Role | Debtor |
Name | JMS Real Estate Services LLC |
Role | Debtor |
Name | Webster Bank |
Role | Secured Party |
Name | ADVANTAGE MAINTENANCE SERVICES, LLC |
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