Search icon

BLOOMIN' TITLES, LLC

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

Company Details

Entity Name: BLOOMIN' TITLES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2008
Business ALEI: 0953647
Annual report due: 31 Mar 2026
Business address: 3 PENNY COURT, STONINGTON, CT, 06378, United States
Mailing address: 3 PENNY COURT, STONINGTON, CT, United States, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
E-Mail: bloomerny@hotmail.com

Industry & Business Activity

NAICS

541191 Title Abstract and Settlement Offices

This U.S. industry comprises establishments (except offices of lawyers and attorneys) primarily engaged in one or more of the following activities: (1) researching public land records to gather information relating to real estate titles; (2) preparing documents necessary for the transfer of the title, financing, and settlement; (3) conducting final real estate settlements and closings; and (4) filing legal and other documents relating to the sale of real estate. Real estate settlement offices, title abstract companies, and title search companies are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LIZABETH BLOOM Agent 3 penny ct, CT, 06378, United States 3 PENNY COURT, STONINGTON, CT, 06378, United States +1 860-303-5016 bloomerny@hotmail.com 3 PENNY COURT, STONINGTON, CT, 06378, United States

Officer

Name Role Business address Phone E-Mail Residence address
LIZABETH BLOOM Officer 3 PENNY COURT, STONINGTON, CT, 06378, United States +1 860-303-5016 bloomerny@hotmail.com 3 PENNY COURT, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991597 2025-03-13 - Annual Report Annual Report -
BF-0012567667 2024-03-15 - Annual Report Annual Report -
BF-0011810434 2023-05-17 2023-05-17 Reinstatement Certificate of Reinstatement -
BF-0011010290 2022-09-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010637041 2022-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004658635 2011-12-05 - Annual Report Annual Report 2011
0004349855 2010-12-08 - Annual Report Annual Report 2010
0004043459 2009-10-27 - Annual Report Annual Report 2009
0003803163 2008-10-28 - Business Formation Certificate of Organization -
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