Search icon

SPA FAMILY LLC

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

Company Details

Entity Name: SPA FAMILY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Dec 2007
Business ALEI: 0921940
Annual report due: 31 Mar 2026
Business address: 29 SOUTH MAIN STREET SUITE 216, WEST HARTFORD, CT, 06107, United States
Mailing address: 29 SOUTH MAIN STREET SUITE 216, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: HDK@TALONCAP.COM

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
H. MARK LUNENBURG Officer 29 SOUTH MAIN STREET, SUITE 216, WEST HARTFORD, CT, 06107, United States C/O TALON CAPITAL, 29 SOUTH MAIN STREET, STE 216, WEST HARTFORD, CT, 06107, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Henry Krupnikoff Agent 29 SOUTH MAIN STREET SUITE 216, WEST HARTFORD, CT, 06107, United States 29 SOUTH MAIN STREET SUITE 216, WEST HARTFORD, CT, 06107, United States +1 860-402-4240 hdk@taloncap.com 20 Village View Lane, Unionville, CT, 06085, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987611 2025-03-25 - Annual Report Annual Report -
BF-0012290730 2024-03-18 - Annual Report Annual Report -
BF-0011284029 2023-03-27 - Annual Report Annual Report -
BF-0010302009 2022-03-28 - Annual Report Annual Report 2022
0007161757 2021-02-16 - Annual Report Annual Report 2021
0006844988 2020-03-23 - Annual Report Annual Report 2020
0006451940 2019-03-12 - Annual Report Annual Report 2019
0006061257 2018-02-08 - Annual Report Annual Report 2018
0005972630 2017-11-27 - Annual Report Annual Report 2017
0005972628 2017-11-27 2017-11-27 Change of Agent Address Agent Address Change -

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
Farmington 19 THATCHER TERRACE 19088938 1.2300 Source Link
Property Use Residential
Primary Use Residential
Zone R40
Appraised Value 1,916,000
Assessed Value 1,341,200

Parties

Name LAKIOTIS KAREN & GEORGE
Sale Date 2025-01-02
Sale Price $2,695,000
Name DEFILIPPO MARK J & KATARZYNA
Sale Date 2022-12-09
Sale Price $0
Name MJD BUILDERS, LLC.
Sale Date 2021-09-07
Sale Price $392,500
Name SPA FAMILY LLC
Sale Date 2012-12-27
Sale Price $0
Name LUNENBURG SARAH A & PETER H & ANDREW D
Sale Date 2012-12-27
Sale Price $0
Name LUNENBURG H MARK
Sale Date 2012-12-27
Sale Price $0
Name GRAPEVINE HOLDINGS LLC
Sale Date 2002-06-07
Sale Price $400,000
Name JCS PROPERTIES, LLC
Sale Date 2000-04-13
Sale Price $350,000
Name DEVONWOOD, INCORPORATED
Sale Date 1985-09-23
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