Search icon

AZURE PROPERTIES LIMITED LIABILITY COMPANY

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

Company Details

Entity Name: AZURE PROPERTIES LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Dec 2009
Business ALEI: 0991320
Annual report due: 31 Mar 2025
Business address: 146 WOODING HILL RD, BETHANY, CT, 06524, United States
Mailing address: PO BOX 162544, AUSTIN, TX, United States, 78716
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: weprentice@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LINDA M. FOGLER Agent 51 Cherry St, Milford, CT, 06460-8901, United States PO BOX 566, MILFORD, CT, 06460, United States +1 203-494-2758 weprentice@gmail.com 16 Point Lookout, Milford, CT, 06460-7348, United States

Officer

Name Role Business address Residence address
WENDY ELIZABETH PRENTICE Officer 146 WOODING HILL RD, BETHANY, CT, 06524, United States 906 TERRACE MOUNTAIN DRIVE, AUSTIN, TX, 78746, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012291679 2024-04-06 - Annual Report Annual Report -
BF-0011176574 2023-03-08 - Annual Report Annual Report -
BF-0010329655 2022-03-23 - Annual Report Annual Report 2022
BF-0009800735 2021-12-24 - Annual Report Annual Report -
0007004234 2020-10-16 - Annual Report Annual Report 2020
0006327133 2019-01-18 - Annual Report Annual Report 2019
0006327116 2019-01-18 - Annual Report Annual Report 2018
0006005984 2018-01-12 - Annual Report Annual Report 2017
0005725745 2016-12-28 - Annual Report Annual Report 2016
0005450227 2015-12-19 - Annual Report Annual Report 2015
See something incorrect or outdated?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