Search icon

JBFC LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JBFC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Feb 2022
Business ALEI: 2465614
Annual report due: 31 Mar 2025
Business address: 124 HIGH STREET, Naugatuck, CT, 06770-4625, United States
Mailing address: 124 HIGH STREET, Naugatuck, CT, United States, 06770-4625
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: johnjbfcllc@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLAUDINEI DE SOUZA SILVA Agent 23 Lantern Park Dr, Unit 4, Naugatuck, CT, 06770-1846, United States 23 Lantern Park Dr, Unit 4, Naugatuck, CT, 06770-1846, United States +1 475-295-0569 claudinei2233@gmail.com 14 Stadley Rough Rd, Danbury, CT, 06811-4024, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOAO BONIFACIO DE FARIA ARAUJO Officer 124 HIGH STREET, Naugatuck, CT, 06770-4625, United States - - 48 Morgan Ave, APT B, Danbury, CT, 06810-5020, United States
CLAUDINEI DE SOUZA SILVA Officer 23 Lantern Park Dr, Unit 4, Naugatuck, CT, 06770-1846, United States +1 475-295-0569 claudinei2233@gmail.com 14 Stadley Rough Rd, Danbury, CT, 06811-4024, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0672535 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-04-10 2024-04-10 2025-03-31

History

Type Old value New value Date of change
Name change SOUZA LLC JBFC LLC 2023-11-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012323092 2024-03-20 - Annual Report Annual Report -
BF-0012316705 2023-11-14 2023-11-14 Interim Notice Interim Notice -
BF-0012316569 2023-11-14 2023-11-14 Change of Business Address Business Address Change -
BF-0012316572 2023-11-14 2023-11-14 Name Change Amendment Certificate of Amendment -
BF-0011831039 2023-06-02 2023-06-02 Interim Notice Interim Notice -
BF-0011831038 2023-06-02 2023-06-02 Change of Business Address Business Address Change -
BF-0011140265 2023-01-09 - Annual Report Annual Report -
BF-0010940004 2022-07-26 2022-07-26 Interim Notice Interim Notice -
BF-0010546593 2022-04-07 - Interim Notice Interim Notice -
BF-0010485337 2022-02-25 - 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