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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRESTIGE PROPERTIES OF FAIRFIELD COUNTY, LLC, NEW YORK | 3437338 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||
|
Name | PRESTIGE PROPERTIES OF FAIRFIELD COUNTY, LLC |
Role | Debtor |
Name | MACQUARIE EQUIPMENT CAPITAL INC. |
Role | Secured Party |
Parties
Name | PRESTIGE PROPERTIES OF FAIRFIELD COUNTY, LLC |
Role | Debtor |
Name | LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS |
Role | Secured Party |
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