Search icon

Jarretts Enterprises LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: Jarretts Enterprises LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 2022
Business ALEI: 2574748
Annual report due: 31 Mar 2025
Business address: 1079 Brooklawn Ave, Fairfield, CT, 06825-1813, United States
Mailing address: 1079 Brooklawn Ave, Fairfield, CT, United States, 06825-1813
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jarrettsenterprisesllc@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Nareen Jarrett Officer 1079 Brooklawn Ave, Fairfield, CT, 06825-1813, United States - - 1079 Brooklawn Ave, Fairfield, CT, 06825-1813, United States
Phenix Jarrett Officer 1079 Brooklawn Ave, Fairfield, CT, 06825-1813, United States +1 347-659-2966 phinnjarr@outlook.com 1079 Brooklawn Ave, Fairfield, CT, 06825-1813, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Phenix Jarrett Agent 1079 Brooklawn Ave, Fairfield, CT, 06825-1813, United States 1079 Brooklawn Ave, Fairfield, CT, 06825-1813, United States +1 347-659-2966 phinnjarr@outlook.com 1079 Brooklawn Ave, Fairfield, CT, 06825-1813, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011519792 2024-08-15 - Annual Report Annual Report -
BF-0012249711 2024-08-15 - Annual Report Annual Report -
BF-0012694753 2024-07-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010620764 2022-06-02 2022-06-02 Interim Notice Interim Notice -
BF-0010620801 2022-06-02 2022-06-02 Change of Agent Agent Change -
BF-0010620515 2022-06-02 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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