PRIME PROPERTY GROUP, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PRIME PROPERTY GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Oct 2002 |
Business ALEI: | 0727757 |
Annual report due: | 31 Mar 2026 |
Business address: | 360 Morehouse Rd, Easton, CT, 06612-1651, United States |
Mailing address: | 360 Morehouse Rd, Easton, CT, United States, 06612-1651 |
ZIP code: | 06612 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | pfloum@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 | |
---|---|---|---|---|---|---|
PATTI FLOUM | Agent | 360 Morehouse Rd, Easton, CT, 06612-1651, United States | 360 Morehouse Rd, Easton, CT, 06612-1651, United States | +1 203-767-2598 | pfloum@gmail.com | 360 Morehouse Rd, Easton, CT, 06612-1651, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PATTI FLOUM | Officer | 360 Morehouse Rd, Easton, CT, 06612, United States | +1 203-767-2598 | pfloum@gmail.com | 360 Morehouse Rd, Easton, CT, 06612-1651, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0789601 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2012-02-24 | 2023-12-01 | 2024-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PATTI FLOUM REALTY, LLC | PRIME PROPERTY GROUP, LLC | 2012-02-21 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012957224 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012135124 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0011274288 | 2023-01-29 | - | Annual Report | Annual Report | - |
BF-0010409471 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007093366 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006773102 | 2020-02-22 | - | Annual Report | Annual Report | 2020 |
0006318848 | 2019-01-12 | - | Annual Report | Annual Report | 2018 |
0006318849 | 2019-01-12 | - | Annual Report | Annual Report | 2019 |
0006098891 | 2018-02-28 | - | Annual Report | Annual Report | 2016 |
0006098902 | 2018-02-28 | - | Annual Report | Annual Report | 2017 |
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