Search icon

JEFF & LILLIAN LUM REAL ESTATE, LLC

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

Company Details

Entity Name: JEFF & LILLIAN LUM REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 2008
Business ALEI: 0944630
Annual report due: 31 Mar 2026
Business address: 143 Sound Beach Ave, Old Greenwich, CT, 06870, United States
Mailing address: 143 Sound Beach Ave, 210, Old Greenwich, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lillian.lum101@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 Business address Residence address
JEFFREY LUM Officer 140 ROUND HILL ROAD, GREENWICH, CT, 06831, United States 140 ROUND HILL ROAD, GREENWICH, CT, 06831, United States
LILLIAN LUM Officer 140 ROUND HILL ROAD, GREENWICH, CT, 06831, United States 140 ROUND HILL ROAD, GREENWICH, CT, 06831, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lillian Lum Agent 143 Sound Beach Ave, 210, Old Greenwich, CT, 06870, United States 143 Sound Beach Ave, 210, Old Greenwich, CT, 06870, United States +1 203-820-5949 lillian.lum101@gmail.com 143 Sound Beach Ave, Old Greenwich, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994036 2025-04-02 - Annual Report Annual Report -
BF-0012307725 2024-03-13 - Annual Report Annual Report -
BF-0011289925 2023-03-31 - Annual Report Annual Report -
BF-0009431012 2022-09-20 - Annual Report Annual Report 2018
BF-0009431007 2022-09-20 - Annual Report Annual Report 2016
BF-0010026486 2022-09-20 - Annual Report Annual Report -
BF-0009431005 2022-09-20 - Annual Report Annual Report 2019
BF-0010808381 2022-09-20 - Annual Report Annual Report -
BF-0009431009 2022-09-20 - Annual Report Annual Report 2020
BF-0009431014 2022-09-20 - Annual Report Annual Report 2017

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
Norwalk 36 - 38 CONCORD ST 2/63/16/0/ 0.12 5539 Source Link
Acct Number 5539
Assessment Value $474,460
Appraisal Value $677,800
Land Use Description 2 Family
Zone D
Neighborhood 0196
Land Assessed Value $102,510
Land Appraised Value $146,440

Parties

Name JEFF & LILLIAN LUM REAL ESTATE, LLC
Sale Date 2008-08-15
Sale Price $350,000
Name VASQUEZ HECTOR
Sale Date 2005-12-28
Sale Price $578,000
Name SPEARMAN CONNIE S
Sale Date 2002-12-18
Sale Price $383,000
Name ADAMS TROY A
Sale Date 1998-08-14
Sale Price $134,000
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