KMS PARTNERS, LLC
Date of last update: 28 Apr 2025. Data updated weekly.
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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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