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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||
|
Name | AUDET PROPERTY MANAGEMENT & REAL ESTATE, LLC |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | AUDET PROPERTY MANAGEMENT & REAL ESTATE, LLC |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
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