Entity Name: | John LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Mar 2022 |
Business ALEI: | 2506619 |
Annual report due: | 31 Mar 2026 |
Business address: | 10 Steppingstone Pl, Norwalk, CT, 06850-2400, United States |
Mailing address: | 10 Steppingstone Pl, Norwalk, CT, United States, 06850-2400 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | johnjeannis@gmail.com |
NAICS
541490 Other Specialized Design ServicesThis industry comprises establishments primarily engaged in providing professional design services (except architectural, landscape architecture, engineering, interior, industrial, graphic, and computer systems design). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
john Jeannis | Agent | 10 Steppingstone Pl, Norwalk, CT, 06850-2400, United States | 10 Steppingstone Pl, Norwalk, CT, 06850-2400, United States | +1 203-253-6885 | johnjeannis@gmail.com | 10 Steppingstone Pl, Norwalk, CT, 06850-2400, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
john Jeannis | Officer | +1 203-253-6885 | johnjeannis@gmail.com | 10 Steppingstone Pl, Norwalk, CT, 06850-2400, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013188700 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012400109 | 2024-03-23 | - | Annual Report | Annual Report | - |
BF-0011514032 | 2023-01-03 | - | Annual Report | Annual Report | - |
BF-0010518956 | 2022-03-23 | - | Business Formation | Certificate of Organization | - |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_24-cv-01711 | Judicial Publications | 42:1983 Prisoner Civil Rights | Prisoner - Prison Condition | |||||||||||||||||||||||||||||||||||||||||||
|
Name | John Doe |
Role | Defendant |
Name | John LLC |
Role | Defendant |
Name | John J. McCarthy |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_24-cv-01711-0 |
Date | 2024-12-06 |
Notes | ORDER DENYING 2 Motion for Leave to Proceed in forma pauperis. Accordingly, all further proceedings in the matter shall be held in abeyance until January 3, 2025, pending Mr. McCarthy's delivery of the filing fee in the amount of$405.00 (money order or bank check made payable to the Clerk of Court) to the Clerk's Office, 915 Lafayette Blvd., Bridgeport, Connecticut, 06604. Failure to tender the filing fee by January 3, 2025 will result in his dismissal as a plaintiff in this action. Signed by Judge Victor A. Bolden on 12/6/24. (Nelson, J) |
View | View File |
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