Search icon

AUDET PROPERTY MANAGEMENT & REAL ESTATE, LLC

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

Company Details

Entity Name: AUDET PROPERTY MANAGEMENT & REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 1999
Business ALEI: 0625859
Annual report due: 31 Mar 2026
Business address: 625 NORTH MAIN STREET UNIT 2, BRISTOL, CT, 06010, United States
Mailing address: P. O. BOX 1892, BRISTOL, CT, United States, 06011
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: audetpropmgmt@sbcglobal.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD AUDET Agent 625 NORTH MAIN STREET UNIT 2, BRISTOL, CT, 06010, United States 625 NORTH MAIN STREET UNIT 2, BRISTOL, CT, 06010, United States +1 860-585-5454 audetpropmgmt@sbcglobal.net 625 N Main St, Unit #2, Bristol, CT, 06010-1801, United States

Officer

Name Role Business address Residence address
RICHARD N. AUDET Officer 625 NORTH MAIN ST., UNIT 2, BRISTOL, CT, 06010, United States 5 SCOTT ROAD, TERRYVILLE, CT, 06786, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0655357 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-05-24 2024-04-01 2025-03-31
REB.0757051 REAL ESTATE BROKER ACTIVE CURRENT 2005-03-31 2023-12-01 2024-11-30
CAM.0000308 COMMUNITY ASSOCIATION MANAGER INACTIVE PURSUANT TO PUBLIC ACT 19-177 1999-07-23 2019-02-01 2020-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936561 2025-03-10 - Annual Report Annual Report -
BF-0012351036 2024-01-29 - Annual Report Annual Report -
BF-0011153327 2023-02-10 - Annual Report Annual Report -
BF-0010341205 2022-03-08 - Annual Report Annual Report 2022
0007126811 2021-02-04 - Annual Report Annual Report 2021
0006748432 2020-02-10 - Annual Report Annual Report 2020
0006442857 2019-03-11 - Annual Report Annual Report 2019
0006008938 2018-01-16 - Annual Report Annual Report 2018
0005885577 2017-07-11 - Annual Report Annual Report 2017
0005620819 2016-08-04 - Annual Report Annual Report 2016

Debts and Liens

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
0003427177 Active OFS 2021-02-08 2026-04-05 AMENDMENT

Parties

Name AUDET PROPERTY MANAGEMENT & REAL ESTATE, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003111626 Active OFS 2016-04-05 2026-04-05 ORIG FIN STMT

Parties

Name AUDET PROPERTY MANAGEMENT & REAL ESTATE, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
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