Search icon

TMT REAL ESTATE, LLC

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

Company Details

Entity Name: TMT REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jul 2000
Business ALEI: 0655794
Annual report due: 31 Mar 2026
Business address: 66 WILLIAMS AVE., MYSTIC, CT, 06355, United States
Mailing address: po box 447, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: t.taber@sbcglobal.net

Industry & Business Activity

NAICS

721191 Bed-and-Breakfast Inns

This U.S. industry comprises establishments primarily engaged in providing short-term lodging in facilities known as bed-and-breakfast inns. These establishments provide short-term lodging in private homes or small buildings converted for this purpose. Bed-and-breakfast inns are characterized by a highly personalized service and inclusion of a full breakfast in the room rate. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARION KUCHENBROD Officer 66 WILLIAMS AVENUE, MYSTIC, CT, 06355, United States 50 NEW LONDON ROAD, MYSTIC, CT, 06355, United States
THOMAS TABER Officer 66 WILLIAMS AVE., MYSTIC, CT, 06355, United States 42 HIGH ST., MYSTIC, CT, 06355, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC M. JANNEY Agent 12 ROOSEVELT, PO DRAWER 929, MYSTIC, CT, 06355, United States 12 ROOSEVELT, PO DRAWER 929, MYSTIC, CT, 06355, United States +1 860-908-6566 t.taber@sbcglobal.net 975 STONINGTON ROAD, PAWCATUCK, CT, 06379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942658 2025-03-31 - Annual Report Annual Report -
BF-0012149465 2024-04-01 - Annual Report Annual Report -
BF-0011397260 2023-08-25 - Annual Report Annual Report -
BF-0010570157 2023-08-25 - Annual Report Annual Report -
BF-0009779523 2022-04-17 - Annual Report Annual Report -
0006934090 2020-06-29 - Annual Report Annual Report 2020
0006671242 2019-11-01 - Annual Report Annual Report 2008
0006671238 2019-11-01 - Annual Report Annual Report 2007
0006671279 2019-11-01 - Annual Report Annual Report 2017
0006671235 2019-11-01 - Annual Report Annual Report 2004

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
0003340335 Active OFS 2019-11-15 2024-11-15 ORIG FIN STMT

Parties

Name CHARTER OAK FEDERAL CREDIT UNION
Role Secured Party
Name TABER REAL ESTATE, LLC
Role Debtor
Name TMT REAL ESTATE, 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
Stonington 72 WILLIAMS AVE 161/19/6// 0.5 7706 Source Link
Acct Number 00851200
Assessment Value $831,800
Appraisal Value $1,188,200
Land Use Description MOTELS
Neighborhood 6500
Land Assessed Value $150,200
Land Appraised Value $214,500

Parties

Name TMT REAL ESTATE, LLC
Sale Date 2002-05-02
Name TMT REAL ESTATE, LLC
Sale Date 2000-07-26
Sale Price $445,000
Name VARS LAWRENCE A JR TRUSTEE
Sale Date 1999-06-01
Name VARS LAWRENCE A JR & BEULA
Sale Date 1998-10-27
Name VARS LAWRENCE A JR & BEULAH M
Sale Date 1959-12-10
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