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 |
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 |
Name | Role | Business address | Mailing address | 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 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