Search icon

Money And Real Estate Solutions For You, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

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

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
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