Search icon

PHOENIX TAX INVESTORS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PHOENIX TAX INVESTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Aug 2010
Business ALEI: 1013908
Annual report due: 31 Mar 2025
Business address: 11 TALCOTT NOTCH RD., FARMINGTON, CT, 06032, United States
Mailing address: 11 TALCOTT NOTCH RD., FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mreiner@greenelawpc.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL D. REINER Officer 11 TALCOTT NOTCH RD., FARMINGTON, CT, 06032, United States +1 860-985-9576 mreiner@greenelawpc.com 57 METACOMET ROAD, 57 METACOMET ROAD, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL D. REINER Agent 11 TALCOTT NOTCH RD., FARMINGTON, CT, 06032, United States 11 TALCOTT NOTCH RD., FARMINGTON, CT, 06032, United States +1 860-985-9576 mreiner@greenelawpc.com 57 METACOMET ROAD, 57 METACOMET ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153387 2024-03-18 - Annual Report Annual Report -
BF-0011183032 2023-02-20 - Annual Report Annual Report -
BF-0008468620 2022-08-30 - Annual Report Annual Report 2015
BF-0008468624 2022-08-30 - Annual Report Annual Report 2016
BF-0008468623 2022-08-30 - Annual Report Annual Report 2019
BF-0010740886 2022-08-30 - Annual Report Annual Report -
BF-0008468627 2022-08-30 - Annual Report Annual Report 2012
BF-0010004662 2022-08-30 - Annual Report Annual Report -
BF-0008468626 2022-08-30 - Annual Report Annual Report 2014
BF-0008468622 2022-08-30 - Annual Report Annual Report 2017
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