Entity Name: | FAMILY PURCHASES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 24 Mar 1999 |
Business ALEI: | 0617003 |
Annual report due: | 31 Mar 2025 |
Business address: | 131 MOUNTAIN SPRING ROAD, TOLLAND, CT, 06084, United States |
Mailing address: | 390 Old Post Rd, Tolland, CT, United States, 06084-3341 |
ZIP code: | 06084 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | triangleklv@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
VINCENT DEFILIPPO | Agent | 131 MOUNTAIN SPRING ROAD, TOLLAND, CT, 06084, United States | 390 Old Farms Rd., TOLLAND, CT, 06084, United States | +1 860-982-5598 | vincentdefilippo@aol.com | 131 MOUNTAIN SPRING ROAD, TOLLAND, CT, 06084, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Vincent DeFilippo | Officer | 131 MOUNTAIN SPRING ROAD, TOLLAND, CT, 06084, United States | 390 Old Post Rd, Tolland, CT, 06084-3341, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012628716 | 2024-05-02 | 2024-05-02 | Interim Notice | Interim Notice | - |
BF-0012153909 | 2024-04-12 | - | Annual Report | Annual Report | - |
BF-0012595883 | 2024-03-30 | 2024-03-30 | Interim Notice | Interim Notice | - |
BF-0010289758 | 2024-01-16 | - | Annual Report | Annual Report | 2022 |
BF-0011151146 | 2024-01-16 | - | Annual Report | Annual Report | - |
BF-0009916983 | 2021-09-23 | - | Annual Report | Annual Report | - |
BF-0009048878 | 2021-09-23 | - | Annual Report | Annual Report | 2020 |
BF-0009048881 | 2021-09-23 | - | Annual Report | Annual Report | 2019 |
BF-0009048879 | 2021-09-23 | - | Annual Report | Annual Report | 2018 |
BF-0009048880 | 2021-09-23 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005026687 | Active | OFS | 2021-10-18 | 2026-10-18 | ORIG FIN STMT | |||||||||||||
|
Name | FAMILY PURCHASES, LLC |
Role | Debtor |
Name | COLLINS MARINA LLC |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tolland | 390 OLD POST ROAD | 20/D/63/00/ | 1.41 | 2965 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FAMILY PURCHASES, LLC |
Sale Date | 2019-01-14 |
Name | FAMILY PURCHASES, LLC |
Sale Date | 2018-07-31 |
Sale Price | $121,800 |
Name | FEDERAL HOME LOAN MORTGAGE CORPORATION |
Sale Date | 2014-10-20 |
Name | CITIMORTGAGE INC |
Sale Date | 2014-10-20 |
Name | FLANDERS ROSE M |
Sale Date | 2008-06-04 |
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