Search icon

WFL REAL ESTATE SERVICES, LLC

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

Company Details

Entity Name: WFL REAL ESTATE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 May 1997
Business ALEI: 0562704
Annual report due: 31 Mar 2026
Business address: 162 EAST AVE STE 1A, NORWALK, CT, 06851, United States
Mailing address: 162 EAST AVE STE 1A, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jmspeed.iv@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of WFL REAL ESTATE SERVICES, LLC, NEW YORK 3459920 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Speed Agent 162 EAST AVE STE 1A, NORWALK, CT, 06851, United States 162 EAST AVE STE 1A, NORWALK, CT, 06851, United States +1 203-722-9634 jmspeed.iv@gmail.com 14 Haviland St, 1A, Norwalk, CT, 06854-3087, United States

Officer

Name Role Business address Phone E-Mail Residence address
John Speed Officer 162 EAST AVE STE 1A, NORWALK, CT, 06851, United States +1 203-722-9634 jmspeed.iv@gmail.com 14 Haviland St, 1A, Norwalk, CT, 06854-3087, United States
JMS Real Estate Services LLC Officer 162 East Ave, Norwalk, CT, 06851-5715, United States - - -

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CAM.0000471 COMMUNITY ASSOCIATION MANAGER INACTIVE PURSUANT TO PUBLIC ACT 19-177 2006-07-24 2019-02-01 2020-01-31
REB.0757835 REAL ESTATE BROKER ACTIVE CURRENT 2006-04-10 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012926909 2025-03-13 - Annual Report Annual Report -
BF-0012177258 2024-03-15 - Annual Report Annual Report -
BF-0011263571 2023-03-23 - Annual Report Annual Report -
BF-0010556842 2022-04-18 2022-04-18 Change of Agent Agent Change -
BF-0010556840 2022-04-18 2022-04-18 Interim Notice Interim Notice -
BF-0010556841 2022-04-18 2022-04-18 Change of Email Address Business Email Address Change -
BF-0010515144 2022-03-20 - Interim Notice Interim Notice -
BF-0010269501 2022-03-11 - Annual Report Annual Report 2022
0007174009 2021-02-18 - Annual Report Annual Report 2021
0006808730 2020-03-03 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2847367209 2020-04-16 0156 PPP 162 East Avenue Suite 1A, NORWALK, CT, 06851
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130267
Loan Approval Amount (current) 130267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 15
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131207.82
Forgiveness Paid Date 2021-01-08

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
0005060255 Active OFS 2022-04-14 2027-04-14 ORIG FIN STMT

Parties

Name WFL REAL ESTATE SERVICES, LLC
Role Debtor
Name JMS Real Estate Services LLC
Role Debtor
Name Webster Bank
Role Secured Party
Name ADVANTAGE MAINTENANCE SERVICES, LLC
Role Debtor
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