Search icon

PRIME PROPERTY GROUP, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

License

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

History

Type Old value New value Date of change
Name change PATTI FLOUM REALTY, LLC PRIME PROPERTY GROUP, LLC 2012-02-21

Filing

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
See something incorrect or outdated?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