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 |
NAICS
541191 Title Abstract and Settlement OfficesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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