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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SOUZA LLC | JBFC LLC | 2023-11-14 |
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 | - |
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