Search icon

LOCUST LANE REALTY, LLC

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

Company Details

Entity Name: LOCUST LANE REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Nov 1998
Business ALEI: 0607523
Annual report due: 31 Mar 2026
Business address: 38 LOCUST HILL RD, EAST CANAAN, CT, 06024, United States
Mailing address: PO BOX 670, NORFOLK, CT, United States, 06058
ZIP code: 06024
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jillvantine@comcast.net

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JILL VANTINE Agent 38 LOCUST HILL RD., EAST CANAAN, CT, 06024, United States PO BOX 670, NORFOLK, CT, 06058, United States +1 860-248-5822 JILLVANTINE@COMCAST.NET 38 LOCUST HILL RD., EAST CANAAN, CT, 06024, United States

Officer

Name Role Business address Phone E-Mail Residence address
JILL VANTINE Officer 38 LOCUST HILL RD, EAST CANAAN, CT, 06024, United States +1 860-248-5822 JILLVANTINE@COMCAST.NET 38 LOCUST HILL RD., EAST CANAAN, CT, 06024, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0750903 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30
RES.0436560 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1978-11-24 2002-06-01 2003-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937136 2025-03-07 - Annual Report Annual Report -
BF-0012354858 2024-01-24 - Annual Report Annual Report -
BF-0011152599 2023-02-20 - Annual Report Annual Report -
BF-0010322341 2022-03-23 - Annual Report Annual Report 2022
0007088066 2021-01-30 - Annual Report Annual Report 2020
0007088072 2021-01-30 - Annual Report Annual Report 2021
0007015478 2020-11-04 2020-11-04 Change of Business Address Business Address Change -
0007015475 2020-11-04 2020-11-04 Interim Notice Interim Notice -
0006810943 2020-03-04 - Annual Report Annual Report 2019
0006290857 2018-12-11 - Annual Report Annual Report 2018
See something incorrect or outdated?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