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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | TAFT REALTY ASSOCIATES, LLC |
Role | Debtor |
Name | CITY OF NEW HAVEN TAX COLLECTOR |
Role | Secured Party |
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