Search icon

John LLC

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

Company Details

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

Industry & Business Activity

NAICS

541490 Other Specialized Design Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail Residence address
john Jeannis Officer +1 203-253-6885 johnjeannis@gmail.com 10 Steppingstone Pl, Norwalk, CT, 06850-2400, United States

Filing

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 -

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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