Search icon

LOUISE REAL ESTATE LLC

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

Company Details

Entity Name: LOUISE REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 2005
Business ALEI: 0840239
Annual report due: 31 Mar 2026
Business address: 201 WHITE DEER ROCKS ROAD, WOOBURY, CT, 06798, United States
Mailing address: 201 WHITE DEER ROCKS ROAD, WOOBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dfountas@charter.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
DIANE L. FOUNTAS Agent 201 WHITE DEER ROCKS ROAD, WOOBURY, CT, 06798, United States 201 WHITE DEER ROCKS ROAD, WOOBURY, CT, 06798, United States +1 203-217-3336 dfountas@charter.net CONNECTICUT, 201 WHITE DEER ROCKS ROAD, WOOBURY, CT, 06798, United States

Officer

Name Role Business address Phone E-Mail Residence address
DIANE L. FOUNTAS Officer 201 WHITE DEER ROCKS ROAD, WOODBURY, CT, 06798, United States +1 203-217-3336 dfountas@charter.net CONNECTICUT, 201 WHITE DEER ROCKS ROAD, WOOBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973653 2025-03-07 - Annual Report Annual Report -
BF-0012141739 2024-01-23 - Annual Report Annual Report -
BF-0011172803 2023-01-23 - Annual Report Annual Report -
BF-0010210526 2022-03-11 - Annual Report Annual Report 2022
0007237704 2021-03-17 - Annual Report Annual Report 2021
0006881156 2020-04-10 - Annual Report Annual Report 2020
0006382876 2019-02-14 - Annual Report Annual Report 2019
0006054904 2018-02-05 - Annual Report Annual Report 2018
0005958795 2017-11-01 - Annual Report Annual Report 2017
0005692166 2016-11-10 - Annual Report Annual Report 2016
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