Search icon

KMS PARTNERS, LLC

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

Company Details

Entity Name: KMS PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Feb 2001
Business ALEI: 0674257
Annual report due: 31 Mar 2026
Business address: KMS PARTNERS LLC 12 LINDA LANE, WESTPORT, CT, 06880, United States
Mailing address: 12 LINDA LANE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: greatscott04@gmail.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
SUSAN SEATH Agent 54 WILTON ROAD, WESTPORT, CT, 06880, United States 54 WILTON ROAD, WESTPORT, CT, 06880, United States +1 203-984-0143 susan.seath@compass.com 186 FAIRFIELD PLACE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN SEATH Officer 12 LINDA LANE, WESTPORT, CT, 06880, United States +1 203-984-0143 susan.seath@compass.com 186 FAIRFIELD PLACE, FAIRFIELD, CT, 06824, United States
KAREN SCOTT Officer 12 LINDA LANE, WESTPORT, CT, 06880, United States - - 12 LINDA LANE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947376 2025-01-26 - Annual Report Annual Report -
BF-0012231882 2024-03-11 - Annual Report Annual Report -
BF-0011404749 2023-02-05 - Annual Report Annual Report -
BF-0010389426 2022-03-10 - Annual Report Annual Report 2022
0007166497 2021-02-16 - Annual Report Annual Report 2020
0007166531 2021-02-16 - Annual Report Annual Report 2021
0006342629 2019-01-29 - Annual Report Annual Report 2019
0006342618 2019-01-29 - Annual Report Annual Report 2018
0006000388 2018-01-10 - Annual Report Annual Report 2017
0006006650 2018-01-10 2018-01-10 Change of Agent Agent Change -
See something incorrect or outdated?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