Entity Name: | HONEYSPOT INVESTORS, LLP |
Jurisdiction: | Connecticut |
Legal type: | LLP |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jul 1998 |
Business ALEI: | 0597502 |
Annual report due: | 13 Jul 2025 |
Business address: | 1425 HONEYSPOT RD. EXT., STRATFORD, CT, 06615, United States |
Mailing address: | PO BOX 465, STRATFORD, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | bpace@pacemotor.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012172317 | 2024-07-03 | - | Annual Report | Annual Report | - |
BF-0011148269 | 2023-07-05 | - | Annual Report | Annual Report | - |
BF-0010256384 | 2022-07-08 | - | Annual Report | Annual Report | 2022 |
BF-0009759897 | 2021-07-01 | - | Annual Report | Annual Report | - |
0006951762 | 2020-07-23 | - | Annual Report | Annual Report | 2020 |
0006583246 | 2019-06-20 | - | Annual Report | Annual Report | 2019 |
0006226723 | 2018-08-03 | - | Annual Report | Annual Report | 2018 |
0005858480 | 2017-06-06 | - | Annual Report | Annual Report | 2017 |
0005800180 | 2017-03-23 | - | Annual Report | Annual Report | 2016 |
0005800178 | 2017-03-23 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003301668 | Active | OFS | 2019-04-20 | 2024-06-30 | AMENDMENT | |||||||||||||||||||
|
Name | PACE MOTOR LINES, INC. |
Role | Debtor |
Name | NEWTEK SMALL BUSINESS FINANCE, INC. |
Role | Secured Party |
Name | HONEYSPOT INVESTORS, LLP |
Role | Debtor |
Parties
Name | HONEYSPOT INVESTORS, LLP |
Role | Debtor |
Name | PACE MOTOR LINES, INC. |
Role | Debtor |
Name | NEWTEK SMALL BUSINESS FINANCE, INC. |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stratford | HONEYSPOT RD-EXT | 20/41/1// | 15.99 | 8259 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | HONEYSPOT INVESTORS, LLP |
Sale Date | 1998-10-07 |
Sale Price | $1,100,000 |
Name | HONEYSPOT VENTURES, LLC |
Sale Date | 1997-10-02 |
Sale Price | $262,000 |
Name | MIKO DENNIS A & WILLIAM S JR |
Sale Date | 1997-06-17 |
Sale Price | $179,323 |
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