Entity Name: | FUTURE REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Feb 2010 |
Business ALEI: | 0997457 |
Annual report due: | 31 Mar 2026 |
Business address: | 89 Borough St, Torrington, CT, 06790-3233, United States |
Mailing address: | 89 Borough St, Torrington, CT, United States, 06790-3233 |
ZIP code: | 06790 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | futurepeterson@gmail.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER C. HERBST | Agent | 365 PROSPECT STREET, TORRINGTON, CT, 06790, United States | 365 PROSPECT STREET, TORRINGTON, CT, 06790, United States | +1 860-489-9495 | futurepeterson@gmail.com | 6 CORNWALL DR., GOSHEN, CT, 06756, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELLEN M. PETERSON | Officer | 126 WINSTED RD, TORRINGTON, CT, 06790, United States | 89 BOROUGH STREET, TORRINGTON, CT, 06790, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0788852 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2010-03-25 | 2023-12-01 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013000200 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012202962 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0011180827 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010295434 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007083482 | 2021-01-26 | - | Annual Report | Annual Report | 2021 |
0006935282 | 2020-06-29 | - | Annual Report | Annual Report | 2020 |
0006347866 | 2019-01-30 | - | Annual Report | Annual Report | 2019 |
0006347828 | 2019-01-30 | - | Annual Report | Annual Report | 2018 |
0006347816 | 2019-01-30 | - | Annual Report | Annual Report | 2017 |
0005471719 | 2016-01-25 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4475357301 | 2020-04-29 | 0156 | PPP | 89 BOROUGH ST, TORRINGTON, CT, 06790-3233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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