Search icon

SARASEA PARTNERS, LLC

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

Company Details

Entity Name: SARASEA PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 2008
Business ALEI: 0926075
Annual report due: 31 Mar 2026
Business address: 147 WESTFORD RD., EASTFORD, CT, 06242, United States
Mailing address: 147 WESTFORD RD., EASTFORD, CT, United States, 06242
ZIP code: 06242
County: Windham
Place of Formation: CONNECTICUT
E-Mail: thomas.filomeno@marcumllp.com
E-Mail: tfilomeno31@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MADELYN FILOMENO Officer 147 WESTFORD RD., EASTFORD, CT, 06242, United States 31 BONNY VIEW RD., WEST HARTFORD, CT, 06242, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Thomas Filomeno Agent 31 Bonny View Rd, West Hartford, CT, 06107, United States 31 Bonny View Rd, West Hartford, CT, 06107, United States +1 860-874-7840 tfilomeno31@gmail.com 185 Asylum St, 25th floor, Hartford, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988475 2025-03-24 - Annual Report Annual Report -
BF-0012199546 2024-01-29 - Annual Report Annual Report -
BF-0011285362 2023-01-29 - Annual Report Annual Report -
BF-0010280386 2022-03-08 - Annual Report Annual Report 2022
0007103696 2021-02-01 - Annual Report Annual Report 2017
0007103701 2021-02-01 - Annual Report Annual Report 2019
0007103708 2021-02-01 - Annual Report Annual Report 2021
0007103702 2021-02-01 - Annual Report Annual Report 2020
0007103697 2021-02-01 - Annual Report Annual Report 2018
0005740596 2017-01-16 - Annual Report Annual Report 2015
See something incorrect or outdated?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