Search icon

PLUDE FAMILY REALTY, L.L.C.

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

Company Details

Entity Name: PLUDE FAMILY REALTY, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Apr 2001
Business ALEI: 0679627
Annual report due: 31 Mar 2025
Business address: 324 ELM ST., UNIT #103B, MONROE, CT, 06468, United States
Mailing address: 324 ELM ST., UNIT #103B, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mplude@kaskieplude.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL S. PLUDE Officer 324 ELM ST., STE 103B, MONROE, CT, 06468, United States 45 PHILIP DRIVE, SHELTON, CT, 06484, United States
DENISE T. PLUDE Officer - 45 PHILLIP DRIVE, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL PLUDE Agent 324 ELM ST., UNIT #103B, MONROE, CT, 06468, United States 324 ELM ST., UNIT #103B, MONROE, CT, 06468, United States +1 203-767-7428 mplude@kaskieplude.com 45 PHILIP DRIVE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011403321 2024-01-24 - Annual Report Annual Report -
BF-0010629729 2024-01-24 - Annual Report Annual Report -
BF-0012232257 2024-01-24 - Annual Report Annual Report -
BF-0009834610 2022-05-25 - Annual Report Annual Report -
BF-0009156975 2022-05-25 - Annual Report Annual Report 2020
0006529912 2019-04-10 - Annual Report Annual Report 2019
0006335442 2019-01-24 - Annual Report Annual Report 2018
0005845214 2017-05-17 - Annual Report Annual Report 2017
0005550057 2016-04-26 - Annual Report Annual Report 2016
0005550053 2016-04-26 - Annual Report Annual Report 2015

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
0005071063 Active OFS 2022-05-24 2027-05-24 ORIG FIN STMT

Parties

Name PLUDE FAMILY REALTY, L.L.C.
Role Debtor
Name U.S. Small Business Administration
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