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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | DAVIS REAL ESTATE, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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