Search icon

JMS Real Estate Services LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change JMS Ventures LLC JMS Real Estate Services LLC 2021-10-04

Filing

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 -

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
0005060255 Active OFS 2022-04-14 2027-04-14 ORIG FIN STMT

Parties

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
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