Search icon

JEFFREY R. STARR REAL ESTATE, LLC

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

Company Details

Entity Name: JEFFREY R. STARR REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jan 1999
Business ALEI: 0612540
Annual report due: 31 Mar 2025
Business address: 80 BILLINGS RD, SOMERS, CT, 06071, United States
Mailing address: 80 BILLINGS RD, SOMERS, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: info@hastarr.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY R. STARR Agent 80 BILLINGS RD., SOMERS, CT, 06071, United States 80 BILLINGS RD., SOMERS, CT, 06071, United States +1 860-982-4837 info@hastarr.com 80 BILLINGS RD, SOMERS, CT, 06071, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY R. STARR Officer 80 BILLINGS RD., SOMERS, CT, 06071, United States +1 860-982-4837 info@hastarr.com 80 BILLINGS RD, SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270318 2024-12-20 - Annual Report Annual Report -
BF-0009535561 2023-08-03 - Annual Report Annual Report 2020
BF-0009864225 2023-08-03 - Annual Report Annual Report -
BF-0011155854 2023-08-03 - Annual Report Annual Report -
BF-0010706320 2023-08-03 - Annual Report Annual Report -
BF-0011883082 2023-07-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006381701 2019-02-13 - Annual Report Annual Report 2019
0006029473 2018-01-24 - Annual Report Annual Report 2018
0005735084 2017-01-11 - Annual Report Annual Report 2017
0005514729 2016-03-16 - Annual Report Annual Report 2016

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
Enfield 19 LONGVIEW RD 101//0244// 0.25 30166 Source Link
Acct Number 070900010044
Assessment Value $242,600
Appraisal Value $346,600
Land Use Description Res Dwelling
Neighborhood 050
Land Assessed Value $47,600
Land Appraised Value $68,000

Parties

Name BASALE GLENN + SUSAN M
Sale Date 2023-04-24
Sale Price $332,500
Name LAVALLEE JUSTIN
Sale Date 2017-12-07
Sale Price $247,000
Name LETOURNEAU BROS
Sale Date 2016-12-28
Sale Price $50,000
Name JEFFREY R. STARR REAL ESTATE, LLC
Sale Date 2013-12-19
Sale Price $36,000
Enfield 463 TAYLOR RD 100//0039// 2.01 10252 Source Link
Acct Number 002700010071
Assessment Value $197,600
Appraisal Value $282,400
Land Use Description Res Dwelling
Zone I-1
Neighborhood 055
Land Assessed Value $58,500
Land Appraised Value $83,600

Parties

Name JEFFREY R. STARR REAL ESTATE, LLC
Sale Date 2008-08-21
Sale Price $168,900
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