Search icon

ROMERO REAL ESTATE GROUP, LLC.

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

Company Details

Entity Name: ROMERO REAL ESTATE GROUP, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Dec 2007
Business ALEI: 0922948
Annual report due: 31 Mar 2024
Business address: 352 MONROE STREET, NEW BRITAIN, CT, 06052, United States
Mailing address: 352 MONROE STREET, NEW BRITAIN, CT, United States, 06052
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Romerorealestate@comcast.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
EVELYN ROMERO Officer 352 MONROE STREET, NEW BRITAIN, CT, 06052, United States +1 860-989-2806 romerorealestate@comcast.net 352 MONORE STREET, NEW BRITAIN, CT, 06052, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EVELYN ROMERO Agent 352 MONROE STREET, NEW BRITAIN, CT, 06052, United States 352 MONROE STREET, NEW BRITAIN, CT, 06052, United States +1 860-989-2806 romerorealestate@comcast.net 352 MONORE STREET, NEW BRITAIN, CT, 06052, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0759093 REAL ESTATE BROKER ACTIVE CURRENT 2008-03-06 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change ROMERO REALTY, LLC ROMERO REAL ESTATE GROUP, LLC. 2008-01-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010255528 2023-02-26 - Annual Report Annual Report 2022
BF-0011283681 2023-02-26 - Annual Report Annual Report -
0007179937 2021-02-20 - Annual Report Annual Report 2021
0007179936 2021-02-20 - Annual Report Annual Report 2020
0006518820 2019-04-03 - Annual Report Annual Report 2018
0006518794 2019-04-03 - Annual Report Annual Report 2014
0006518828 2019-04-03 - Annual Report Annual Report 2019
0006518781 2019-04-03 - Annual Report Annual Report 2013
0006518807 2019-04-03 - Annual Report Annual Report 2016
0006518812 2019-04-03 - Annual Report Annual Report 2017
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