Search icon

FIRST OPTION REALTY, LLC

Company Details

Entity Name: FIRST OPTION REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 13 May 2003
Business ALEI: 0748801
Annual report due: 31 Mar 2022
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: 747-751 MAPLE AVENUE, HARTFORD, CT, 06114, United States
Mailing address: 747 MAPLE AVENUE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: johnathane@hartfordelderlyservices.com

Officer

Name Role Business address Residence address
JOHNATHAN ESPINAR Officer 741-751 MAPLE AVE, HARTFORD, CT, 06114, United States 275 TALCOTT NOTCH RD., FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
ALEXANDER APONTE ESQ. Agent 812 MAPLE AVE, HARTFORD, CT, 06114, United States 812 MAPLE AVE, HARTFORD, CT, 06114, United States chrisr@hartfordelderlyservices.com 307 FAIRFIELD AVE, HARTFORD, CT, 06114, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012693505 2024-07-18 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012610865 2024-04-17 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0007347736 2021-05-20 No data Annual Report Annual Report 2021
0007347702 2021-05-20 No data Annual Report Annual Report 2020
0006561987 2019-05-21 No data Annual Report Annual Report 2018
0006562000 2019-05-21 No data Annual Report Annual Report 2019
0005845317 2017-05-17 No data Annual Report Annual Report 2017
0005845315 2017-05-17 No data Annual Report Annual Report 2016
0005845310 2017-05-17 No data Annual Report Annual Report 2015
0005147311 2014-07-18 No data Annual Report Annual Report 2011

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website