Search icon

DAVIS REAL ESTATE, LLC

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

Company Details

Entity Name: DAVIS REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 01 Aug 2006
Business ALEI: 0868018
Annual report due: 31 Mar 2024
Business address: 29 STONEGATE, UNIONVILLE, CT, 06085, United States
Mailing address: 29 STONEGATE, UNIONVILLE, CT, United States, 06085
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bdavisct@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN DAVIS Agent 29 STONEGATE, UNIONVILLE, CT, 06085, United States 29 STONEGATE, UNIONVILLE, CT, 06085, United States +1 860-539-1182 bdavisct@gmail.com 3 Mulberry Rd, Woodbridge, CT, 06525-1716, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN DAVIS Officer 29 STONEGATE, UNIONVILLE, CT, 06085, United States +1 860-539-1182 bdavisct@gmail.com 3 Mulberry Rd, Woodbridge, CT, 06525-1716, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0758101 REAL ESTATE BROKER INACTIVE DUE TO NON-RENEWAL OF CREDENTIAL 2006-09-13 2021-04-01 2022-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011411024 2024-04-02 - Annual Report Annual Report -
BF-0010342657 2022-01-27 - Annual Report Annual Report 2022
BF-0009176435 2021-12-12 - Annual Report Annual Report 2020
BF-0009878142 2021-12-12 - Annual Report Annual Report -
0006472749 2019-03-18 - Annual Report Annual Report 2019
0006261159 2018-10-18 - Annual Report Annual Report 2017
0006261161 2018-10-18 - Annual Report Annual Report 2018
0006261158 2018-10-18 - Annual Report Annual Report 2016
0006261099 2018-10-18 - Annual Report Annual Report 2015
0006261093 2018-10-18 - Annual Report Annual Report 2014

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
0003385947 Active OFS 2020-07-02 2025-07-02 ORIG FIN STMT

Parties

Name DAVIS REAL ESTATE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bristol 80 INDIANA ST 50//29// 0.38 8492 Source Link
Acct Number 0069183
Assessment Value $204,890
Appraisal Value $292,700
Land Use Description Single Family
Zone R-15
Neighborhood 60
Land Assessed Value $52,570
Land Appraised Value $75,100

Parties

Name DAWLEY JONATHAN R + TIA L
Sale Date 2014-08-04
Sale Price $210,000
Name DAVIS REAL ESTATE, LLC
Sale Date 2014-07-29
Name DAVIS REAL ESTATE, LLC
Sale Date 2014-02-28
Sale Price $121,500
Name WELLS FARGO BANK NA AS TRUSTEE
Sale Date 2013-05-17
Name ROSANO JOSEPHINE + MICHAEL JNT TENANTS
Sale Date 2005-04-12
New Britain 260 BARBOUR RD A3B/44/// 0.25 2564 Source Link
Acct Number 04300260
Assessment Value $174,930
Appraisal Value $249,900
Land Use Description Single Family
Zone S2
Neighborhood 103
Land Assessed Value $63,630
Land Appraised Value $90,900

Parties

Name JACKSON TRAVON I
Sale Date 2014-07-22
Sale Price $175,100
Name DAVIS REAL ESTATE, LLC
Sale Date 2014-05-02
Sale Price $110,000
Name GARCIA TAMARI +
Sale Date 2007-06-21
Sale Price $222,000
Name WERNICKI AMY L +
Sale Date 2006-10-10
Name FOSTER AMY L & WERNICKI JAMES S
Sale Date 2002-06-24
Sale Price $128,000
Name ZIELINSKI SOPHIE EST
Sale Date 2002-06-24
Name ZIELINSKI SOPHIE EST
Sale Date 2002-06-13
Name ZIELINSKI SOPHIE EST
Sale Date 1964-01-17
Name JOHN & SOPHIE ZIELINSKI
Sale Date 1957-01-11
Name HOWARD J BEGLEY
Sale Date 1949-03-08
Name CITY OF NEW BRITAIN
Sale Date 1936-01-27
Name ALIX W STANLEY
Sale Date 1935-12-23
Name FARMINGTON BANK
Sale Date 1935-02-05

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Plainville 2 CROSS ST R05516 0.1100 Source Link
Property Use Residential
Primary Use Residential
Zone R-11
Appraised Value 191,300
Assessed Value 133,910

Parties

Name MERCADO JONATHAN
Sale Date 2012-12-07
Sale Price $151,000
Name DAVIS REAL ESTATE, LLC
Sale Date 2012-06-12
Sale Price $73,000
Name SECRETARY OF HOUSING & URBAN DEVELOPMENT
Sale Date 2012-02-29
Sale Price $0
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Sale Date 2011-05-13
Sale Price $0
Name MCCROREY TIMOTHY T
Sale Date 2004-08-23
Sale Price $0
Name WAS RONALD & CORNISH KELLY
Sale Date 2001-11-02
Sale Price $0
Name WAS RONALD
Sale Date 2001-11-02
Sale Price $0
Name WAS RONALD & CORNISH KELLY
Sale Date 2001-03-02
Sale Price $0
Name WAS RONALD
Sale Date 2001-03-02
Sale Price $0
Name MCCROREY TIMOTHY T
Sale Date 2001-03-02
Sale Price $115,900
Name PELTO ERIC C
Sale Date 1990-05-21
Sale Price $0
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