Search icon

1321 FLANDERS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 1321 FLANDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Feb 2005
Business ALEI: 0812450
Annual report due: 31 Mar 2025
Business address: 1321 Flanders Road, SOUTHINGTON, CT, 06489, United States
Mailing address: 1321 Flanders Road, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jbrocki@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DONNA BROCKI Officer 1321 Flanders Road, SOUTHINGTON, CT, 06489, United States 1321 Flanders Road, SOUTHINGTON, CT, 06489, United States
JERRY R. BROCKI Officer 1321 Flanders Rd, Southington, CT, 06489-1600, United States 1321 Flanders Road, Southington, CT, 06489, United States

Agent

Name Role
MERRICK & ASSOCIATES, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140892 2024-03-11 - Annual Report Annual Report -
BF-0011164030 2023-02-06 - Annual Report Annual Report -
BF-0010541691 2022-06-28 - Annual Report Annual Report -
BF-0010490820 2022-03-28 - Annual Report Annual Report -
BF-0009085643 2022-01-19 - Annual Report Annual Report 2017
BF-0009085645 2022-01-19 - Annual Report Annual Report 2019
BF-0009085644 2022-01-19 - Annual Report Annual Report 2014
BF-0009085640 2022-01-19 - Annual Report Annual Report 2007
BF-0009085638 2022-01-19 - Annual Report Annual Report 2016
BF-0009085648 2022-01-19 - Annual Report Annual Report 2015
See something incorrect or outdated?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