Search icon

JL Boure Holdings, LLC

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

Company Details

Entity Name: JL Boure Holdings, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 2021
Business ALEI: 2401864
Annual report due: 31 Mar 2026
Business address: 45 Stephens Woods Ln, Durham, CT, 06422-3028, United States
Mailing address: 45 Stephens Woods Ln, Durham, CT, United States, 06422-3028
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jlboureholdingsllc@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

Officer

Name Role Business address Residence address
Ludovic Boure Officer 45 Stephen Woods Lane, Durham, CT, 06422, United States 45 Stephen Woods Lane, Durham, CT, 06422, United States
Jennifer Lansdowne Officer 45 Stephen Woods Lane, Durham, CT, 06422, United States 45 Stephen Woods Lane, Durham, CT, 06422, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Aaron Frankel Agent 68 S Main St, West Hartford, CT, 06107-2445, United States 68 S Main St, West Hartford, CT, 06107-2445, United States +1 860-561-4832 aaron@franklinlaw.net 99 N Main St, West Hartford, CT, 06107-1925, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013179142 2025-03-16 - Annual Report Annual Report -
BF-0012324812 2024-03-09 - Annual Report Annual Report -
BF-0011130597 2023-01-25 - Annual Report Annual Report -
BF-0010383343 2022-03-13 - Annual Report Annual Report 2022
BF-0010490428 2022-03-01 2022-03-01 Change of Business Address Business Address Change -
BF-0010165536 2021-12-13 - 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
0005115183 Active OFS 2023-01-17 2027-08-15 AMENDMENT

Parties

Name Carefur Veterinarians, LLC
Role Debtor
Name JL Boure Holdings, LLC
Role Debtor
Name FIFTH THIRD BANK, NATIONAL ASSOCIATION
Role Secured Party
0005087536 Active OFS 2022-08-15 2027-08-15 ORIG FIN STMT

Parties

Name Carefur Veterinarians, LLC
Role Debtor
Name JL Boure Holdings, LLC
Role Debtor
Name FIFTH THIRD BANK, NATIONAL ASSOCIATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Madison 1321 BOSTON POST RD 31//32// 0.8 1762 Source Link
Assessment Value $1,157,400
Appraisal Value $1,653,200
Land Use Description Office Building
Zone C

Parties

Name JL Boure Holdings, LLC
Sale Date 2022-08-22
Sale Price $1,135,000
Name PMSJ, LLC
Sale Date 1999-01-29
Sale Price $475,000
Name MAURO EDWARD
Sale Date 1998-05-08
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