Entity Name: | JohnnyCash LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 12 Sep 2022 |
Business ALEI: | 2629345 |
Annual report due: | 31 Mar 2023 |
Business address: | 430 New Park Ave, Suite 102, West Hartford, CT, 06110, United States |
Mailing address: | 430 New Park Ave, Suite 102, West Hartford, CT, United States, 06110 |
ZIP code: | 06110 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | johnnycashllc5@gmail.com |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Jonathan Franklin Cubilete | Officer | 430 New Park Ave, Suite 102, West Hartford, CT, 06110, United States | 430 New Park Ave, Suite 102, West Hartford, CT, 06110, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012786486 | 2024-10-08 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012683204 | 2024-07-08 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0011002420 | 2022-09-12 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website