Search icon

J.M.M. PROPERTIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: J.M.M. PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 1999
Business ALEI: 0630508
Annual report due: 31 Mar 2026
Mailing address: PO BOX 185599, HAMDEN, CT, United States, 06518
Business address: 117 WASHINGTON AVE. C/O SURGE FITNESS, JOSEPH MORUZZI, NORTH HAVEN, CT, 06473, United States
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jmoruzzi@snet.net

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300C82BRJBBYOXJ03 0630508 US-CT GENERAL ACTIVE 2015-01-27

Addresses

Legal C/O JOSEPH M MORUZZI, 2911 DIXWELL AVENUE, UNIT LL20, HAMDEN, US-CT, US, 06518
Headquarters C/O JOSEPH M MORUZZI, UNIT LL 20, 2911 DIXWELL AVE, HAMDEN, US-CT, US, 06518

Registration details

Registration Date 2015-01-27
Last Update 2023-10-16
Status LAPSED
Next Renewal 2023-10-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0630508

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH M MORUZZI Agent 117 WASHINGTON AVE. C/O SURGE FITNESS, JOSEPH MORUZZI, 25, C/O JOSEPH MORUZZI, NORTH HAVEN, CT, 06473, United States PO BOX 185599, HAMDEN, CT, 06518, United States +1 203-415-8516 jmoruzzi@snet.net C/O JOSEPH MORUZZI, 2911 DIXWELL AVENUE, UNIT LL20, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Residence address
JOSEPH MORUZZI Officer 2911 DIXWELL AVENUE, LL-20, HAMDEN, CT, 06518, United States 2911 DIXWELL AVE, UNIT LL20, C/O JOSEPH MORUZZI, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939075 2025-03-11 - Annual Report Annual Report -
BF-0012357435 2024-01-20 - Annual Report Annual Report -
BF-0011154379 2023-01-22 - Annual Report Annual Report -
BF-0010536974 2022-04-06 - Annual Report Annual Report -
BF-0009786912 2022-02-27 - Annual Report Annual Report -
0006876605 2020-04-06 - Annual Report Annual Report 2020
0006475057 2019-03-18 - Annual Report Annual Report 2018
0006475062 2019-03-18 - Annual Report Annual Report 2019
0006060635 2018-02-07 - Annual Report Annual Report 2017
0005731025 2017-01-05 - 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
0005260112 Active OFS 2024-12-27 2030-02-03 AMENDMENT

Parties

Name TWENTY EIGHTY PROFESSIONAL CENTER, LLC
Role Debtor
Name J.M.M. PROPERTIES, LLC
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0005257409 Active OFS 2024-12-17 2030-06-09 AMENDMENT

Parties

Name J.M.M. PROPERTIES, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION, SUCCESSOR IN INTEREST TO KEY BANK USA N.A.
Role Secured Party
0005035619 Active OFS 2021-12-17 2027-01-25 AMENDMENT

Parties

Name J.M.M. PROPERTIES, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003345344 Active OFS 2019-12-11 2030-02-03 AMENDMENT

Parties

Name TWENTY EIGHTY PROFESSIONAL CENTER, LLC
Role Debtor
Name J.M.M. PROPERTIES, LLC
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0003344524 Active OFS 2019-12-11 2030-06-09 AMENDMENT

Parties

Name J.M.M. PROPERTIES, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION, SUCCESSOR IN INTEREST TO KEY BANK USA N.A.
Role Secured Party
0003343807 Active OFS 2019-12-06 2030-06-09 AMENDMENT

Parties

Name J.M.M. PROPERTIES, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION, SUCCESSOR IN INTEREST TO KEY BANK USA N.A.
Role Secured Party
0003161627 Active OFS 2017-02-01 2027-01-25 AMENDMENT

Parties

Name J.M.M. PROPERTIES, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003160862 Active OFS 2017-01-25 2027-01-25 ORIG FIN STMT

Parties

Name J.M.M. PROPERTIES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003065836 Active OFS 2015-07-09 2030-02-03 AMENDMENT

Parties

Name J.M.M. PROPERTIES, LLC
Role Debtor
Name TWENTY EIGHTY PROFESSIONAL CENTER, LLC
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0003038452 Active OFS 2015-02-03 2030-02-03 ORIG FIN STMT

Parties

Name J.M.M. PROPERTIES, LLC
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
Name TWENTY EIGHTY PROFESSIONAL CENTER, LLC
Role Debtor

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
Hamden 785 SHERMAN AVE 2928/017/// 4.63 100531 Source Link
Acct Number 100531
Appraisal Value $6,311,600
Land Use Description SELF STGE M96
Zone M
Neighborhood W1
Land Appraised Value $529,700

Parties

Name CUBE HHF NORTHEAST CT, LLC
Sale Date 2016-12-27
Sale Price $6,449,625
Name PHILMORE REI SHERMAN LLC
Sale Date 2015-05-21
Name PHILMOR REI SHERMAN, LLC
Sale Date 2014-10-30
Sale Price $5,640,000
Name J.M.M. PROPERTIES, LLC
Sale Date 2002-06-13
Sale Price $775,000
Name HANNA REALTY TRUST
Sale Date 1995-08-21
Sale Price $800,000
Branford 803-873 WEST MAIN ST C08/000010/00002// 3.25 679 Source Link
Acct Number 004457
Assessment Value $3,867,500
Appraisal Value $5,524,700
Land Use Description STORE/SHOP MDL96
Zone BL
Land Assessed Value $929,500
Land Appraised Value $1,327,800

Parties

Name J.M.M. PROPERTIES, LLC
Sale Date 2005-06-09
Sale Price $6,100,000
Name MERCATOR PROPERTIES, LLC
Sale Date 2003-10-06
Name MERCATOR PROPERTIES, LLC
Sale Date 2003-09-17
Sale Price $5,100,000
Name PHOENIX BRANFORD EXCHANGE LLC
Sale Date 2001-01-25
Wallingford 1241 SOUTH BROAD ST 9//28// 3.5 15297 Source Link
Acct Number H0158200
Assessment Value $2,412,900
Appraisal Value $3,447,000
Land Use Description SHOPNGCTR M94
Zone RF40
Land Assessed Value $954,300
Land Appraised Value $1,363,200

Parties

Name J.M.M. PROPERTIES, LLC
Sale Date 2004-05-11
Sale Price $3,600,000
Name HATTEN FAMILY LIMITED PARTNERSHIP
Sale Date 1997-12-24
Name HATTEN MARIE I & CHARLES
Sale Date 1984-06-28
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