Search icon

SBA REAL ESTATE, LLC

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

Company Details

Entity Name: SBA REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 2000
Business ALEI: 0645569
Annual report due: 31 Mar 2026
Business address: 14 Masons Island Rd, Mystic, CT, 06355, United States
Mailing address: 6 DEEPWOOD DRIVE, NORWICH, CT, United States, 06360
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: wdolliver@aol.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM DOLLIVER Agent 14 Masons Island Rd, 2A/2B, Mystic, CT, 06355-2958, United States 6 Deepwood Dr, Norwich, CT, 06360-1608, United States +1 860-334-9144 wdolliver@aol.com 6 DEEPWOOD DRIVE, NORWICH, CT, 06360, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM DOLLIVER Officer 6 DEEPWOOD DRIVE, NORWICH, CT, 06360, United States +1 860-334-9144 wdolliver@aol.com 6 DEEPWOOD DRIVE, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941058 2025-03-29 - Annual Report Annual Report -
BF-0012152457 2024-03-05 - Annual Report Annual Report -
BF-0011158795 2024-03-05 - Annual Report Annual Report -
BF-0010630052 2023-03-05 - Annual Report Annual Report -
BF-0009917990 2022-05-24 - Annual Report Annual Report -
BF-0009223099 2022-05-24 - Annual Report Annual Report 2017
BF-0009223098 2022-05-24 - Annual Report Annual Report 2019
BF-0009223097 2022-05-24 - Annual Report Annual Report 2018
BF-0009217696 2022-05-24 - Annual Report Annual Report 2020
0005677808 2016-10-20 - Annual Report Annual Report 2014

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
0005123270 Active OFS 2023-03-03 2028-03-31 AMENDMENT

Parties

Name SBA REAL ESTATE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003225174 Active OFS 2018-01-31 2028-03-31 AMENDMENT

Parties

Name SBA REAL ESTATE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002918717 Active OFS 2013-02-04 2028-03-31 AMENDMENT

Parties

Name SBA REAL ESTATE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002625453 Active OFS 2008-03-31 2028-03-31 ORIG FIN STMT

Parties

Name SBA REAL ESTATE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party

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
Stonington 14 MASONS ISLAND RD #2 161/19/4/2/ - 7705 Source Link
Acct Number 00762200
Assessment Value $195,400
Appraisal Value $279,100
Land Use Description OFF CONDO M-06

Parties

Name SBA REAL ESTATE, LLC
Sale Date 2000-04-17
Sale Price $310,000
Name SKLAR FORREST
Sale Date 1998-12-11
Name SKLAR FORREST & DORIA R
Sale Date 1995-08-15
Name MITSKO MARK
Sale Date 1985-10-23
Name SKLAR FORREST & DORIA R
Sale Date 1985-09-16
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