Search icon

LMS PROPERTIES, LLC

Company Details

Entity Name: LMS PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 2006
Business ALEI: 0859964
Annual report due: 31 Mar 2025
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: 32 PENFIELD DRIVE, NORTHFIELD, CT, 06778, United States
Mailing address: 92 E MAIN STREET #94, THOMASTON, CT, United States, 06787
ZIP code: 06778
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mtapllc@yahoo.com

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL D. SANFORD Officer 92-94 EAST MAIN STREET, THOMASTON, CT, 06787, United States +1 860-283-0205 mtapllc@yahoo.com CONNECTICUT, 32 PENFIELD DRIVE, NORTHFIELD, CT, 06778, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL D. SANFORD Agent 92-94 EAST MAIN STREET, THOMASTON, CT, 06787, United States 92-94 EAST MAIN STREET, THOMASTON, CT, 06787, United States +1 860-283-0205 mtapllc@yahoo.com CONNECTICUT, 32 PENFIELD DRIVE, NORTHFIELD, CT, 06778, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012102320 2024-01-24 No data Annual Report Annual Report No data
BF-0011413052 2023-01-23 No data Annual Report Annual Report No data
BF-0010264310 2022-03-09 No data Annual Report Annual Report 2022
0007329723 2021-05-11 No data Annual Report Annual Report 2021
0006903495 2020-05-13 No data Annual Report Annual Report 2020
0006481385 2019-03-21 No data Annual Report Annual Report 2019
0006348376 2019-01-30 No data Annual Report Annual Report 2018
0005834825 2017-05-05 No data Annual Report Annual Report 2017
0005747105 2017-01-23 No data Annual Report Annual Report 2016
0005513553 2016-03-15 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website