Search icon

REALTY 2000, LLC

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

Company Details

Entity Name: REALTY 2000, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Feb 2001
Business ALEI: 0673459
Annual report due: 31 Mar 2025
Business address: 185 Meadow St, NAUGATUCK, CT, 06770, United States
Mailing address: 185 Meadow St, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rz@anycthome.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Rebecca Zandvliet Agent 185 Meadow St, Naugatuck, CT, 06770, United States 185 Meadow St, Naugatuck, CT, 06770, United States +1 203-982-9800 rz@anycthome.com 164 Maple Hill Rd, Naugatuck, CT, 06770, United States

Officer

Name Role Business address Residence address
REBECCA ZANDVLIET Officer 185 Meadow St, NAUGATUCK, CT, 06770, United States 164 Maple Hill Rd, NAUGATUCK, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RES.0753880 REAL ESTATE SALESPERSON INACTIVE - - - -
REB.0754630 REAL ESTATE BROKER ACTIVE CURRENT 2001-03-27 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012151894 2024-02-15 - Annual Report Annual Report -
BF-0011402653 2023-02-22 - Annual Report Annual Report -
BF-0010296323 2022-03-03 - Annual Report Annual Report 2022
0007152339 2021-02-15 - Annual Report Annual Report 2021
0006781646 2020-02-25 - Annual Report Annual Report 2020
0006438949 2019-03-09 - Annual Report Annual Report 2017
0006438956 2019-03-09 - Annual Report Annual Report 2018
0006438969 2019-03-09 - Annual Report Annual Report 2019
0005753934 2017-01-30 - Annual Report Annual Report 2016
0005475045 2016-01-28 - 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
0005282161 Active OFS 2025-04-08 2030-04-21 AMENDMENT

Parties

Name REALTY 2000, LLC
Role Debtor
Name COLDWELL BANKER REAL ESTATE CORPORATION
Role Secured Party
0003355142 Active OFS 2020-02-13 2030-04-21 AMENDMENT

Parties

Name REALTY 2000, LLC
Role Debtor
Name COLDWELL BANKER REAL ESTATE CORPORATION
Role Secured Party
0003050600 Active OFS 2015-04-21 2030-04-21 AMENDMENT

Parties

Name REALTY 2000, LLC
Role Debtor
Name COLDWELL BANKER REAL ESTATE CORPORATION
Role Secured Party
0002747976 Active OFS 2010-04-20 2030-04-21 AMENDMENT

Parties

Name REALTY 2000, LLC
Role Debtor
Name COLDWELL BANKER REAL ESTATE CORPORATION
Role Secured Party
0002325436 Active OFS 2005-04-21 2030-04-21 ORIG FIN STMT

Parties

Name REALTY 2000, LLC
Role Debtor
Name COLDWELL BANKER REAL ESTATE CORPORATION
Role Secured Party
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