Entity Name: | CSI REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Apr 2002 |
Business ALEI: | 0710817 |
Annual report due: | 31 Mar 2025 |
Business address: | 40 Renee St, Bristol, CT, 06010-5579, United States |
Mailing address: | 40 Renee St, Bristol, CT, United States, 06010-5579 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | CSIREALTYLLC@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 | Phone | Residence address | |
---|---|---|---|---|---|
DONNA TROTMAN | Officer | 40 RENEE STREET, BRISTOL, CT, 06010, United States | +1 860-729-5082 | csirealtyllc@gmail.com | 40 RENEE STREET, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DONNA TROTMAN | Agent | 40 RENEE STREET, BRISTOL, CT, 06010, United States | 40 RENEE STREET, BRISTOL, CT, 06010, United States | +1 860-729-5082 | csirealtyllc@gmail.com | 40 RENEE STREET, BRISTOL, CT, 06010, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0755180 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2002-06-04 | 2023-12-01 | 2024-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | REALTY EXECUTIVES EXCELLANCE, LLC | CSI REALTY, LLC | 2008-10-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012085545 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011407801 | 2023-03-09 | - | Annual Report | Annual Report | - |
BF-0010226526 | 2022-03-10 | - | Annual Report | Annual Report | 2022 |
0007155643 | 2021-02-15 | 2021-02-15 | Change of Email Address | Business Email Address Change | - |
0007155614 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006882131 | 2020-04-13 | - | Annual Report | Annual Report | 2012 |
0006882166 | 2020-04-13 | - | Annual Report | Annual Report | 2018 |
0006882154 | 2020-04-13 | - | Annual Report | Annual Report | 2015 |
0006882138 | 2020-04-13 | - | Annual Report | Annual Report | 2013 |
0006882160 | 2020-04-13 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5593648601 | 2021-03-20 | 0156 | PPP | 40 Renee St N/A, Bristol, CT, 06010-5579 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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