Search icon

PARK STREET PROPERTIES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PARK STREET PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jul 1999
Business ALEI: 0626703
Annual report due: 31 Mar 2025
Business address: 9211 Gilmore Grove Way, Jacksonville, FL, 32211, United States
Mailing address: 9211 Gilmore Grove Way, Jacksonville, FL, United States, 32211
Place of Formation: CONNECTICUT
E-Mail: Pacios@aol.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CARLOS M LOPEZ Officer 585 PARK ST, HARTFORD, CT, 06106, United States 3 MULS HILL DRIVE, FARMINGTON, CT, 06032, United States
LUZ S. LOPEZ Officer 9211 GILMORE GROVE WAY, JACKSONVILLE, FL, 32211, United States 9211 GILMORE GROVE WAY, JACKSONVILLE, FL, 32211, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alexander Aponte Agent 330 Main Street, 3rd Floor, Hartford, CT, 06106, United States 330 Main Street, 3rd Floor, Hartford, CT, 06106, United States +1 860-231-9800 dahianaapontelaw@gmail.com 330 Main St, 3rd Floor, Hartford, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012354195 2024-06-03 - Annual Report Annual Report -
BF-0012358766 2023-11-13 2023-11-13 Interim Notice Interim Notice -
BF-0011152569 2023-09-11 - Annual Report Annual Report -
BF-0010393426 2022-05-17 - Annual Report Annual Report 2022
0007087894 2021-01-30 - Annual Report Annual Report 2021
0006768890 2020-02-21 - Annual Report Annual Report 2020
0006768844 2020-02-21 - Annual Report Annual Report 2019
0006426698 2019-03-06 - Annual Report Annual Report 2016
0006426691 2019-03-06 - Annual Report Annual Report 2015
0006426734 2019-03-06 - Annual Report Annual Report 2017
See something incorrect or outdated?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