Search icon

REEF ROAD REALTY, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: REEF ROAD REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Apr 2010
Business ALEI: 1002060
Annual report due: 31 Mar 2024
Business address: 1201 S. Ocean Drive, Hollywood, FL, 33019, United States
Mailing address: 1201 S. Ocean Drive, Apt. 1902 S, Hollywood, FL, United States, 33019
Place of Formation: CONNECTICUT
E-Mail: hamlet01@aol.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OZ0UFTC2T37T64 1002060 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Mario P. Musilli, Esq, 1100 SUMMER ST, 4TH FLOOR, Stamford, US-CT, US, 06905
Headquarters 1100 Summer Street, Stamford, US-CT, US, 06905

Registration details

Registration Date 2014-02-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-01-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1002060

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIO P. MUSILLI ESQ Agent 1100 SUMMER ST, 4TH FLOOR, STAMFORD, CT, 06905, United States 1100 SUMMER ST, 4TH FLOOR, STAMFORD, CT, 06905, United States +1 203-348-6611 mario@musillilaw.com 253 SKYVIEW DR, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
WILLIAM H. MARTOCCIA JR Officer 1201 S. Ocean Drive, Hollywood, FL, 33019, United States 1201 S. Ocean Drive, Hollywood, FL, 33019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011184307 2023-05-22 - Annual Report Annual Report -
BF-0010249929 2022-07-01 - Annual Report Annual Report 2022
0007129461 2021-02-05 - Annual Report Annual Report 2021
0006955187 2020-07-30 - Annual Report Annual Report 2019
0006955185 2020-07-30 - Annual Report Annual Report 2018
0006955181 2020-07-30 - Annual Report Annual Report 2016
0006955184 2020-07-30 - Annual Report Annual Report 2017
0006955189 2020-07-30 - Annual Report Annual Report 2020
0006955178 2020-07-30 - Annual Report Annual Report 2015
0005189837 2014-09-25 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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