Search icon

TAFT REALTY ASSOCIATES, LLC

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

Company Details

Entity Name: TAFT REALTY ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 Aug 1995
Business ALEI: 0521242
Annual report due: 31 Mar 2024
Business address: 5161 Collins Ave, Miami Beach, FL, 33140, United States
Mailing address: 5161 Collins Ave, PHD, Miami Beach, FL, United States, 33140
Place of Formation: CONNECTICUT
E-Mail: ram@morganreed.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA DRAZEN Agent 265 COLLEGE ST., STE. 2A, NEW HAVEN, CT, 06510, United States 74 Union Pl, 203, Hartford, CT, 06103-1416, United States +1 860-278-6466 ram@morganreed.com 241 WALLINGFORD RD., CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
Robert Danial Officer 5161 Collins Ave, PHD, Miami Beach, FL, 33140-2755, United States 5161 Collins Ave, PHD, Miami Beach, FL, 33140-2755, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011257179 2023-02-02 - Annual Report Annual Report -
BF-0010679563 2022-07-13 2022-07-13 Interim Notice Interim Notice -
BF-0010679568 2022-07-13 - Change of Business Address Business Address Change -
BF-0010340661 2022-03-07 - Annual Report Annual Report 2022
0007102939 2021-02-01 - Annual Report Annual Report 2021
0006771711 2020-02-21 - Annual Report Annual Report 2020
0006381422 2019-02-13 - Annual Report Annual Report 2019
0006381400 2019-02-13 - Annual Report Annual Report 2018
0006037039 2018-01-26 - Annual Report Annual Report 2017
0005629741 2016-08-12 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003171753 Active MUNICIPAL 2017-04-05 2032-04-05 ORIG FIN STMT

Parties

Name TAFT REALTY ASSOCIATES, LLC
Role Debtor
Name CITY OF NEW HAVEN TAX COLLECTOR
Role Secured Party
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