Search icon

PACE PROPERTIES, LLC

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

Company Details

Entity Name: PACE PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2007
Business ALEI: 0920373
Annual report due: 31 Mar 2026
Business address: 4 Lucy Way, Simsbury, CT, 06070, United States
Mailing address: 4 Lucy Way, Simsbury, CT, United States, 06070-2527
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: andypotch11@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
RICHARD PACE Officer 501 GROVE AVENUE, HIGHLAND PARK, NJ, 08904, United States
ANDREW PACE Officer 4 LUCY WAY, SIMSBURY, CT, 06070, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andrew Pace Agent 4 Lucy Way, Simsbury, CT, 06070, United States 4 Lucy Way, Simsbury, CT, 06070, United States +1 860-930-3896 andypotch11@gmail.com 4 Lucy Way, Simsbury, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987309 2025-02-25 - Annual Report Annual Report -
BF-0012289589 2024-01-26 - Annual Report Annual Report -
BF-0011284010 2023-01-25 - Annual Report Annual Report -
BF-0011372781 2022-12-01 2022-12-01 Interim Notice Interim Notice -
BF-0010224986 2022-03-08 - Annual Report Annual Report 2022
0007155698 2021-02-15 - Annual Report Annual Report 2021
0006806147 2020-03-03 - Annual Report Annual Report 2020
0006439179 2019-03-09 - Annual Report Annual Report 2019
0006363662 2019-02-01 2019-02-01 Change of Agent Agent Change -
0006354737 2019-02-01 - Annual Report Annual Report 2018

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
Old Lyme 52 BREEN AVE 80//120// 0.09 4521 Source Link
Acct Number 00434600
Assessment Value $20,500
Appraisal Value $29,200
Land Use Description RES ACLNUD
Zone R-10
Neighborhood 0077
Land Assessed Value $19,900
Land Appraised Value $28,400

Parties

Name PACE PROPERTIES, LLC
Sale Date 2007-12-26
Name PACE JOHANNA
Sale Date 2007-12-26
Name PACE JOHANNA TRUSTEE
Sale Date 1999-03-16
Old Lyme 51 OLD COLONY RD 80//60// 0.11 4456 Source Link
Acct Number 00428300
Assessment Value $484,500
Appraisal Value $692,200
Land Use Description Single Fam MDL-01
Zone R-10
Neighborhood 0077
Land Assessed Value $238,700
Land Appraised Value $341,000

Parties

Name PACE PROPERTIES, LLC
Sale Date 2007-12-26
Name PACE JOHANNA
Sale Date 2007-12-26
Name PACE JOHANNA TR
Sale Date 2005-04-06
Sale Price $4,500
Name PACE JOHANNA TRUSTEE
Sale Date 1999-03-16
Name FRANK JONATHAN + NICOLE
Sale Date 2022-06-10
Sale Price $500,000
Name BRADLEY STEPHEN M & KIMBERLY J
Sale Date 1994-03-31
Sale Price $193,000
Name RAVENSWOOD DEVELOPMENT CORPORATION
Sale Date 1993-06-17
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