Search icon

KAHAN O'NEILL REALTY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: KAHAN O'NEILL REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Nov 2007
Business ALEI: 0919138
Annual report due: 31 Mar 2025
Business address: 54 HARTFORD TURNPIKE, SUITE #3, VERNON, CT, 06066, United States
Mailing address: 9470 Montelanico Loop, Naples, FL, United States, 34119-2042
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: THESOLDMATES@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

Officer

Name Role Business address Residence address
JAMES F. O'NEILL Officer 54 HARTFORD TURNPIKE, SUITE #3, VERNON, CT, 06066, United States 9470 MONTELANICO LOOP, NAPLES, FL, 34119, United States
KIMBERLY E. KAHAN Officer 54 HARTFORD TURNPIKE, SUITE #3, VERNON, CT, 06066, United States 9470 MONTELANICO LOOP, NAPLES, FL, 34119, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A. BARS Agent 45 Hartford Tpke, Vernon Rockville, CT, 06066-5274, United States 45 Hartford Tpke, Vernon Rockville, CT, 06066-5274, United States +1 860-836-0120 wbars@kkc-law.com 304 SOMERS ROAD, ELLINGTON, CT, 06029, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0758947 REAL ESTATE BROKER ACTIVE CURRENT 2007-12-11 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012289557 2025-03-11 - Annual Report Annual Report -
BF-0011282029 2023-04-16 - Annual Report Annual Report -
BF-0010306714 2022-04-01 - Annual Report Annual Report 2022
0007359278 2021-06-03 - Annual Report Annual Report 2021
0006862938 2020-03-31 - Annual Report Annual Report 2020
0006478065 2019-03-19 - Annual Report Annual Report 2019
0006478058 2019-03-19 - Annual Report Annual Report 2018
0006478050 2019-03-19 - Annual Report Annual Report 2016
0006478057 2019-03-19 - Annual Report Annual Report 2017
0005474832 2016-01-27 - Annual Report Annual Report 2014
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