Search icon

LEMOS PROPERTIES, LLC

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

Company Details

Entity Name: LEMOS PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 1997
Business ALEI: 0572635
Annual report due: 31 Mar 2026
Business address: 444-450 NEW PARK AVE., WEST HARTFORD, CT, 06110, United States
Mailing address: 10395 NARCOOSSE RD. SUITE 100, ORLANDO, FL, United States, 32832
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Lemosproperties@gmail.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Larry Lemos Agent 444-450 NEW PARK AVE., WEST HARTFORD, CT, 06110, United States 444-450 NEW PARK AVE., WEST HARTFORD, CT, 06110, United States +1 860-614-2708 lemosproperties@gmail.com 444-450 NEW PARK AVE., WEST HARTFORD, CT, 06110, United States

Officer

Name Role Business address Residence address
SONIA C LEMOS Officer 444-450 NEW PARK AVE, W HARTFORD, CT, 06110, United States 10395 Narcoossee Rd, 100, Orlando, FL, 32832, United States
ANTONIO G LEMOS Officer - 10395 Narcoossee Rd, 100, Orlando, FL, 32832, United States
LARRY M LEMOS Officer 444 - 450 NEW PARK AVE, W. HARTFORD, CT, 06110, United States 10395 NARCOOSSEE ROAD SUITE 100, ORLANDO, FL, 32832, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928090 2025-02-20 - Annual Report Annual Report -
BF-0012176409 2024-01-16 - Annual Report Annual Report -
BF-0011260678 2023-01-30 - Annual Report Annual Report -
BF-0010288933 2022-04-07 - Annual Report Annual Report 2022
0007105231 2021-02-02 - Annual Report Annual Report 2021
0006761168 2020-02-19 - Annual Report Annual Report 2020
0006319819 2019-01-14 - Annual Report Annual Report 2019
0006142238 2018-03-28 - Annual Report Annual Report 2018
0006142225 2018-03-28 - Annual Report Annual Report 2016
0006142232 2018-03-28 - Annual Report Annual Report 2017

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
West Hartford 450 NEW PARK AVENUE H12/3776/450// 0.88 - Source Link
Assessment Value $1,151,150
Appraisal Value $1,644,500
Land Use Description Commercial
Zone IG
Land Assessed Value $558,390
Land Appraised Value $797,700

Parties

Name LEMOS PROPERTIES, LLC
Sale Date 1997-10-01
Name DIAGEO NORTH AMERICA, INC.
Sale Date 1997-10-01
Name HEUBLEIN INC
Sale Date 1982-10-12
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