Entity Name: | Money And Real Estate Solutions For You, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 18 Aug 2008 |
Business ALEI: | 0947380 |
Annual report due: | 31 Mar 2026 |
Business address: | 515 Centerpoint Drive, Middletown, CT, 06457, United States |
Mailing address: | P O Box 871, Madison, CT, United States, 06443 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | arealtysolution4u@yahoo.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Edward Heath | Agent | 515 Centerpoint Drive, Suite 417, Middletown, CT, 06457, United States | P O Box 871, Madison, CT, 06443, United States | +1 203-500-8777 | arealtysolution4u@yahoo.com | 28 Brightman Cir, South Windsor, CT, 06074-1590, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Edward Heath | Officer | 515 Centerpoint Drive, Middletown, CT, 06457, United States | +1 203-500-8777 | arealtysolution4u@yahoo.com | 28 Brightman Cir, South Windsor, CT, 06074-1590, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | REAL ESTATE SOLUTIONS FOR YOU, LLC | Money And Real Estate Solutions For You, LLC | 2025-03-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013357405 | 2025-03-27 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013357448 | 2025-03-27 | 2025-03-27 | Name Change Amendment | Certificate of Amendment | - |
BF-0011915477 | 2023-08-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011791071 | 2023-05-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009064776 | 2023-01-19 | - | Annual Report | Annual Report | 2017 |
BF-0009064780 | 2022-10-22 | - | Annual Report | Annual Report | 2016 |
0005455692 | 2015-12-30 | - | Change of Agent Address | Agent Address Change | - |
0005452298 | 2015-12-23 | - | Annual Report | Annual Report | 2015 |
0005452292 | 2015-12-23 | - | Annual Report | Annual Report | 2013 |
0005452297 | 2015-12-23 | - | Annual Report | Annual Report | 2014 |
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