Entity Name: | BETSY LITTLE REAL ESTATE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 13 Jul 1998 |
Business ALEI: | 0597530 |
Annual report due: | 31 Mar 2025 |
Business address: | 90 DEERFIELD ROAD, NORFOLK, CT, 06058, United States |
Mailing address: | PO BOX 485, NORFOLK, CT, United States, 06058 |
ZIP code: | 06058 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Betsy@betsylittle.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Elizabeth Kittredge | Agent | 90 DEERFIELD ROAD, NORFOLK, CT, 06058, United States | PO Box 485, Norfolk, CT, CT, 06058, United States | +1 860-309-6916 | betsy@betsylittle.com | 90 Deerfield Rd, Norfolk, CT, 06058, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELIZABETH C. KITTREDGE | Officer | 90 DEERFIELD ROAD, NORFOLK, CT, 06058, United States | 90 DEERFIELD ROAD, NORFOLK, CT, 06058, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0754642 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2001-05-01 | 2023-12-01 | 2024-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BETSY K. LITTLE REAL ESTATE, LLC | BETSY LITTLE REAL ESTATE, LLC | 2000-01-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012172616 | 2024-02-06 | - | Annual Report | Annual Report | - |
BF-0011148276 | 2023-01-13 | - | Annual Report | Annual Report | - |
BF-0010221251 | 2022-05-23 | - | Annual Report | Annual Report | 2022 |
0007339311 | 2021-05-15 | - | Annual Report | Annual Report | 2021 |
0007005317 | 2020-10-20 | - | Annual Report | Annual Report | 2020 |
0006664510 | 2019-10-22 | - | Annual Report | Annual Report | 2019 |
0006001290 | 2018-01-11 | - | Annual Report | Annual Report | 2018 |
0005882612 | 2017-07-08 | - | Annual Report | Annual Report | 2017 |
0005607755 | 2016-07-21 | - | Annual Report | Annual Report | 2016 |
0005416490 | 2015-10-22 | - | Annual Report | Annual Report | 2015 |
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