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 |
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 | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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 | |||||||||||||||||||
|
Name | Carefur Veterinarians, LLC |
Role | Debtor |
Name | JL Boure Holdings, LLC |
Role | Debtor |
Name | FIFTH THIRD BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | Carefur Veterinarians, LLC |
Role | Debtor |
Name | JL Boure Holdings, LLC |
Role | Debtor |
Name | FIFTH THIRD BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||
|
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 |
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