Search icon

MOORE INVESTMENTS LLC

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

Company Details

Entity Name: MOORE INVESTMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 2010
Business ALEI: 0992477
Annual report due: 31 Mar 2026
Business address: 3 Olde Farm Road, ELLINGTON, CT, 06029, United States
Mailing address: 3 Olde Farm Road, ELLINGTON, CT, United States, 06029
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: sandbird40@aol.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT C. SANDBERG JR. Agent 3 Olde Farm Rd, Ellington, CT, 06029-3618, United States 3 Olde Farm Rd, Ellington, CT, 06029-3618, United States +1 860-268-3967 sandbird40@aol.com CT, 115 WEST ROAD, # 4111, ELLINGTON, CT, 06029, United States

Officer

Name Role Business address Residence address
LISA SANDBERG Officer 115 WEST ROAD, 4111, ELLINGTON, CT, 06029, United States 115 WEST ROAD, 4111, ELLINGTON, CT, 06029, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999165 2025-03-12 - Annual Report Annual Report -
BF-0012194316 2024-02-22 - Annual Report Annual Report -
BF-0011177515 2024-02-22 - Annual Report Annual Report -
BF-0010284261 2022-01-18 - Annual Report Annual Report 2022
0007110870 2021-02-02 - Annual Report Annual Report 2021
0006836743 2020-03-17 - Annual Report Annual Report 2020
0006461872 2019-03-13 - Annual Report Annual Report 2019
0006374640 2019-02-09 - Annual Report Annual Report 2018
0006057253 2018-02-06 - Annual Report Annual Report 2017
0005716817 2016-12-12 - Annual Report Annual Report 2016

Debts and Liens

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
0005236268 Active OFS 2024-08-29 2030-02-13 AMENDMENT

Parties

Name MOORE INVESTMENTS LLC
Role Debtor
Name PEOPLES UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003349732 Active OFS 2020-01-14 2030-02-13 AMENDMENT

Parties

Name MOORE INVESTMENTS LLC
Role Debtor
Name PEOPLES UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003348702 Active OFS 2020-01-08 2030-02-13 AMENDMENT

Parties

Name MOORE INVESTMENTS LLC
Role Debtor
Name PEOPLES UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003040393 Active OFS 2015-02-13 2030-02-13 ORIG FIN STMT

Parties

Name MOORE INVESTMENTS LLC
Role Debtor
Name UNITED BANK
Role Secured Party

Property Vision Details

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
East Windsor 90 PROSPECT HILL DR 103/17/000/P129/ 0.27 2821 Source Link
Acct Number 01227500
Assessment Value $138,780
Appraisal Value $198,260
Land Use Description Single Family
Zone R-3
Land Assessed Value $33,500
Land Appraised Value $47,860

Parties

Name CAMPBELL CHRISTOPHER
Sale Date 2023-02-27
Sale Price $190,000
Name SHULTZ ERIC & MURPHY SHAUNA
Sale Date 2014-11-24
Sale Price $134,000
Name MOORE INVESTMENTS LLC
Sale Date 2014-04-17
Name SANDBERG ROBERT
Sale Date 2014-04-17
Sale Price $60,001
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Sale Date 2013-09-24
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