Entity Name: | REDD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Jun 2009 |
Business ALEI: | 0975925 |
Annual report due: | 31 Mar 2026 |
Business address: | 91 DORA STREET, STAMFORD, CT, 06902, United States |
Mailing address: | 91 DORA STREET, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ebojadzic@yahoo.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ERMINA BOJADZIC | Agent | 91 DORA STREET, STAMFORD, CT, 06902, United States | 91 DORA STREET, STAMFORD, CT, 06902, United States | +1 203-667-0026 | ebojadzic@yahoo.com | 91 DORA STREET, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ERMINA BOJADZIC | Officer | 91 DORA STREET, STAMFORD, CT, 06902, United States | +1 203-667-0026 | ebojadzic@yahoo.com | 91 DORA STREET, STAMFORD, CT, 06902, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CT FORECLOSURE SIGNS, LLC | REDD, LLC | 2019-09-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012997907 | 2025-04-04 | - | Annual Report | Annual Report | - |
BF-0012288596 | 2024-09-23 | - | Annual Report | Annual Report | - |
BF-0011176958 | 2024-09-23 | - | Annual Report | Annual Report | - |
BF-0012757563 | 2024-09-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010356037 | 2022-04-14 | - | Annual Report | Annual Report | 2022 |
BF-0009780372 | 2021-11-30 | - | Annual Report | Annual Report | - |
0006863623 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006644153 | 2019-09-13 | 2019-09-13 | Amendment | Amend Name | - |
0006596034 | 2019-07-12 | - | Annual Report | Annual Report | 2019 |
0006205031 | 2018-06-22 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6554977710 | 2020-05-01 | 0156 | PPP | 91 DORA ST, STAMFORD, CT, 06902-4420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003382066 | Active | OFS | 2020-06-27 | 2025-06-27 | ORIG FIN STMT | |||||||||||||
|
Name | REDD, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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 | 80 WOODWARD AVE | 2/88/14/0/ | 0.23 | 6489 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOJADZIC ERMINA |
Sale Date | 2018-03-01 |
Name | REDD, LLC |
Sale Date | 2017-07-26 |
Name | BOJADZIC ERMINA |
Sale Date | 2017-07-26 |
Sale Price | $165,000 |
Name | PENA BELIA |
Sale Date | 2017-07-26 |
Name | PENA BELIA & LORENA |
Sale Date | 2004-07-22 |
Sale Price | $405,000 |
Acct Number | 20197 |
Assessment Value | $353,610 |
Appraisal Value | $505,150 |
Land Use Description | Single Family |
Zone | B |
Neighborhood | 0164 |
Land Assessed Value | $140,640 |
Land Appraised Value | $200,910 |
Parties
Name | STANKEVICH STEFAN D & |
Sale Date | 2019-05-16 |
Sale Price | $430,000 |
Name | NG WILLIAM |
Sale Date | 2017-09-22 |
Sale Price | $413,000 |
Name | REDD, LLC |
Sale Date | 2017-08-01 |
Name | SABOTIC EMIL |
Sale Date | 2017-01-31 |
Sale Price | $171,000 |
Name | LOQUINE JUAN & MIRIAM |
Sale Date | 1975-12-01 |
Acct Number | 11760 |
Assessment Value | $545,680 |
Appraisal Value | $779,540 |
Land Use Description | Single Family |
Zone | A2 |
Neighborhood | 0302 |
Land Assessed Value | $216,400 |
Land Appraised Value | $309,140 |
Parties
Name | NAHMIAS NISSIN |
Sale Date | 2019-07-17 |
Sale Price | $630,000 |
Name | REDD, LLC |
Sale Date | 2018-11-08 |
Sale Price | $340,000 |
Name | MOSCINSKI STAN R |
Sale Date | 2013-05-23 |
Name | MOSCINSKI STAN R & LORRAINE |
Sale Date | 1985-01-04 |
Sale Price | $179,000 |
Name | PITMAN WAYNE H + MARY L |
Sale Date | 1968-06-25 |
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