Search icon

LITCHFIELD HILLS PROPERTIES, LLC

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

Company Details

Entity Name: LITCHFIELD HILLS PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 2004
Business ALEI: 0778845
Annual report due: 31 Mar 2026
Business address: 30 ISLAND TRAIL, MORRIS, CT, 06763, United States
Mailing address: POST OFFICE BOX 1477, LITCHFIELD, CT, United States, 06759
ZIP code: 06763
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: ctrolle@litchfieldhillsproperties.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
CONSTANCE L. TROLLE Agent 30 ISLAND TRAIL, MORRIS, CT, 06763, United States post office box 1477, Litchfield, CT, 06759, United States +1 917-856-3339 ctrolle17@gmail.com 30 ISLAND TRAIL, MORRIS, CT, 06763, United States

Officer

Name Role Business address Phone E-Mail Residence address
Sharon Rosenberg Officer - - - 10 Island Trl, Morris, CT, 06763-1216, United States
CONSTANCE L. TROLLE Officer 30 ISLAND TRAIL, MORRIS, CT, 06763, United States +1 917-856-3339 ctrolle17@gmail.com 30 ISLAND TRAIL, MORRIS, CT, 06763, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0632493 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2011-12-05 2013-12-06 2014-11-30
REB.0756162 REAL ESTATE BROKER INACTIVE - 2004-04-19 2007-04-01 2008-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965122 2025-01-10 - Annual Report Annual Report -
BF-0012321017 2024-03-17 - Annual Report Annual Report -
BF-0011159655 2023-02-07 - Annual Report Annual Report -
BF-0010416272 2022-03-03 - Annual Report Annual Report 2022
0007145254 2021-02-11 - Annual Report Annual Report 2021
0006808317 2020-02-28 - Annual Report Annual Report 2020
0006347126 2019-01-30 - Annual Report Annual Report 2019
0006337019 2019-01-25 - Annual Report Annual Report 2018
0006019589 2018-01-20 - Annual Report Annual Report 2016
0006019596 2018-01-20 - 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