Search icon

PRESTIGE PROPERTIES OF FAIRFIELD COUNTY, LLC

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

Company Details

Entity Name: PRESTIGE PROPERTIES OF FAIRFIELD COUNTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 2005
Business ALEI: 0825914
Annual report due: 31 Mar 2026
Business address: 2777 SUMMER STREET FLOOR 7, STAMFORD, CT, 06905, United States
Mailing address: 2777 SUMMER STREET FLOOR 7, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rick.scott@kw.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

Links between entities

Type Company Name Company Number State
Headquarter of PRESTIGE PROPERTIES OF FAIRFIELD COUNTY, LLC, NEW YORK 3437338 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD SCOTT Agent 2777 SUMMER STREET, ATTN: RICK SCOTT, STAMFORD, CT, 06905, United States 2777 SUMMER STREET, ATTN: RICK SCOTT, STAMFORD, CT, 06905, United States +1 203-247-3153 rick.scott@kw.com 49 SOUTH MAIN ST, DANIELSON, CT, 06239, United States

Officer

Name Role Business address Phone E-Mail Residence address
LORRAINE M. LEONARD Officer 2777 SUMMER STREET, FLOOR 7, STAMFORD, CT, 06905, United States - - 191 MOUNTAINWOOD RD, STAMFORD, CT, 06903, United States
RICHARD SCOTT Officer 2777 SUMMER STREET, FLOOR 7, STAMFORD, CT, 06905, United States +1 203-247-3153 rick.scott@kw.com 49 SOUTH MAIN ST, DANIELSON, CT, 06239, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0757544 REAL ESTATE BROKER ACTIVE CURRENT 2005-12-15 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change KELLER WILLIAMS PRESTIGE PROPERTIES, LLC PRESTIGE PROPERTIES OF FAIRFIELD COUNTY, LLC 2005-10-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969303 2025-03-25 - Annual Report Annual Report -
BF-0012319103 2024-03-29 - Annual Report Annual Report -
BF-0011164260 2023-02-03 - Annual Report Annual Report -
BF-0010295890 2022-04-05 - Annual Report Annual Report 2022
0007143516 2021-02-10 - Annual Report Annual Report 2021
0007020909 2020-11-17 - Annual Report Annual Report 2020
0006309178 2019-01-05 - Annual Report Annual Report 2019
0006031843 2018-01-24 - Annual Report Annual Report 2018
0005927396 2017-09-16 - Annual Report Annual Report 2017
0005728828 2017-01-02 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005084618 Active OFS 2022-07-27 2027-07-27 ORIG FIN STMT

Parties

Name PRESTIGE PROPERTIES OF FAIRFIELD COUNTY, LLC
Role Debtor
Name MACQUARIE EQUIPMENT CAPITAL INC.
Role Secured Party
0003413559 Active OFS 2020-11-23 2025-11-23 ORIG FIN STMT

Parties

Name PRESTIGE PROPERTIES OF FAIRFIELD COUNTY, LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
Role Secured Party
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