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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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