Search icon

LMA PROPERTIES L.L.C.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: LMA PROPERTIES L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 May 2005
Business ALEI: 0820035
Annual report due: 31 Mar 2024
Business address: 40 OLD COUNTRY RD, OXFORD, CT, 06478, United States
Mailing address: 40 OLD COUNTRY RD, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: la_ballena@hotmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUIS BALLENA Agent 40 OLD COUNTRY RD, OXFORD, CT, 06478, United States 40 OLD COUNTRY RD, OXFORD, CT, 06478, United States +1 203-526-3186 la_ballena@hotmail.com 40 OLD COUNTRY RD, OXFORD, CT, 06478, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUIS BALLENA Officer 40 OLD COUNTRY RD, OXFORD, CT, 06478, United States +1 203-526-3186 la_ballena@hotmail.com 40 OLD COUNTRY RD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011169902 2023-04-05 - Annual Report Annual Report -
BF-0010210492 2022-05-17 - Annual Report Annual Report 2022
BF-0009143281 2021-10-12 - Annual Report Annual Report 2020
BF-0009880971 2021-10-12 - Annual Report Annual Report -
0007055843 2021-01-06 - Annual Report Annual Report 2019
0007055777 2021-01-06 - Annual Report Annual Report 2015
0007055800 2021-01-06 - Annual Report Annual Report 2016
0007055768 2021-01-06 - Annual Report Annual Report 2014
0007055822 2021-01-06 - Annual Report Annual Report 2018
0007055808 2021-01-06 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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