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 |
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 | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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