Search icon

301 ROPE FERRY ROAD, LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: 301 ROPE FERRY ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 12 Jul 2005
Business ALEI: 0827331
Annual report due: 31 Mar 2026
Business address: 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 135 SOUTH ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: service@murthalaw.com

Industry & Business Activity

NAICS

623110 Nursing Care Facilities (Skilled Nursing Facilities)

This industry comprises establishments primarily engaged in providing inpatient nursing and rehabilitative services. The care is generally provided for an extended period of time to individuals requiring nursing care. These establishments have a permanent core staff of registered or licensed practical nurses who, along with other staff, provide nursing and continuous personal care services. Learn more at the U.S. Census Bureau

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
LAWRENCE G. SANTILLI Officer 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 31 BRUNSWICK AVENUE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013352301 2025-03-21 2025-03-21 Reinstatement Certificate of Reinstatement -
BF-0013234432 2024-12-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012746975 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010392562 2022-05-04 - Annual Report Annual Report 2022
0007270575 2021-03-30 - Annual Report Annual Report 2021
0007270565 2021-03-30 - Annual Report Annual Report 2020
0006485929 2019-03-22 - Annual Report Annual Report 2019
0006146151 2018-03-30 - Annual Report Annual Report 2018
0005892462 2017-07-20 - Annual Report Annual Report 2017
0005610993 2016-07-25 - 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
0005208988 Active OFS 2024-04-19 2029-04-19 ORIG FIN STMT

Parties

Name 301 ROPE FERRY ROAD, LLC
Role Debtor
Name THE NURSE NETWORK, LLC
Role Secured Party
0005208526 Active OFS 2024-04-18 2029-04-18 ORIG FIN STMT

Parties

Name 301 ROPE FERRY ROAD, LLC
Role Debtor
Name THE NURSE NETWORK, LLC
Role Secured Party
0005173416 Active IRS 2023-10-18 9999-12-31 ORIG FIN STMT

Parties

Name 301 ROPE FERRY ROAD, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005157693 Active IRS 2023-08-03 9999-12-31 ORIG FIN STMT

Parties

Name 301 ROPE FERRY ROAD, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005099203 Active OFS 2022-10-19 2028-02-05 AMENDMENT

Parties

Name 301 ROPE FERRY ROAD, LLC
Role Debtor
Name MIDCAP FUNDING IV TRUST, AS AGENT
Role Secured Party
0005026823 Active OFS 2021-10-18 2027-03-22 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT -OFFICE OF HEALTHCARE PROGRAMS
Role Secured Party
Name 301 ROPE FERRY ROAD, LLC
Role Debtor
Name KEYCORP REAL ESTATE CAPITAL MARKETS, INC.
Role Secured Party
0003288487 Active OFS 2019-02-05 2028-02-05 AMENDMENT

Parties

Name 301 ROPE FERRY ROAD, LLC
Role Debtor
Name MIDCAP FUNDING IV TRUST, AS AGENT
Role Secured Party
0003225196 Active OFS 2018-02-05 2028-02-05 ORIG FIN STMT

Parties

Name 301 ROPE FERRY ROAD, LLC
Role Debtor
Name MIDCAP FINANCIAL TRUST, AS AGENT
Role Secured Party
0003143369 Active OFS 2016-10-05 2027-03-22 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT -OFFICE OF HEALTHCARE PROGRAMS
Role Secured Party
Name KEYCORP REAL ESTATE CAPITAL MARKETS, INC.
Role Secured Party
Name 301 ROPE FERRY ROAD, LLC
Role Debtor
0002865970 Active OFS 2012-03-22 2027-03-22 ORIG FIN STMT

Parties

Name 301 ROPE FERRY ROAD, LLC
Role Debtor
Name KEYCORP REAL ESTATE CAPITAL MARKETS, INC.
Role Secured Party
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT -OFFICE OF HEALTHCARE PROGRAMS
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