Search icon

MFDS REAL ESTATE HOLDINGS, LLC

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

Company Details

Entity Name: MFDS REAL ESTATE HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2003
Business ALEI: 0764106
Annual report due: 31 Mar 2026
Business address: 1037 E. PUTNAM AVE 2ND FL., RIVERSIDE, CT, 06878, United States
Mailing address: P.O. BOX 1337, NEW CANAAN, CT, United States, 06840
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: FranRE88@yahoo.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
THE BAROCAS LAW FIRM LLC Agent

Officer

Name Role Business address Residence address
FRANCINE SNELWAR Officer 165 3rd Avenue, Milford, CT, 06460, United States 165 3rd Avenue, Milford, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960981 2025-03-21 - Annual Report Annual Report -
BF-0012083114 2024-06-13 - Annual Report Annual Report -
BF-0011275952 2023-03-15 - Annual Report Annual Report -
BF-0010272810 2022-08-25 - Annual Report Annual Report 2022
BF-0009801106 2021-07-01 - Annual Report Annual Report -
0007009322 2020-10-28 - Annual Report Annual Report 2020
0006318318 2019-01-11 2019-01-11 Change of Agent Agent Change -
0006317908 2019-01-11 - Annual Report Annual Report 2019
0006197695 2018-06-11 - Annual Report Annual Report 2017
0006197664 2018-06-11 2018-06-11 Interim Notice Interim Notice -
See something incorrect or outdated?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