Search icon

HOME MADE EASY L.L.C.

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

Company Details

Entity Name: HOME MADE EASY L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 2011
Business ALEI: 1027645
Annual report due: 31 Mar 2026
Business address: 39 CEDAR CREST PLACE NORWALK 06854, NORWALK, CT, 06854, United States
Mailing address: 39 CEDAR CREST PLACE NORWALK 06854, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gilberto@hmeasy.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GILBERTO CARMONA Agent 39 CEDAR CREST PLACE NORWALK 06854, NORWALK, CT, 06854, United States 39 CEDAR CREST PLACE NORWALK 06854, NORWALK, CT, 06854, United States +1 203-278-6977 gilberto@hmeasy.com 39 CEDAR CREST PLACE NORWALK 06854, NORWALK, CT, 06854, United States

Officer

Name Role Business address Phone E-Mail Residence address
GILBERTO CARMONA Officer 39 CEDAR CREST PLACE NORWALK 06854, NORWALK, CT, 06854, United States +1 203-278-6977 gilberto@hmeasy.com 39 CEDAR CREST PLACE NORWALK 06854, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010573 2025-03-11 - Annual Report Annual Report -
BF-0011425413 2024-01-26 - Annual Report Annual Report -
BF-0012347893 2024-01-26 - Annual Report Annual Report -
BF-0010213695 2022-03-15 - Annual Report Annual Report 2022
0007116554 2021-02-03 - Annual Report Annual Report 2021
0006826200 2020-03-11 - Annual Report Annual Report 2020
0006480086 2019-03-20 - Annual Report Annual Report 2019
0006434785 2019-03-08 - Annual Report Annual Report 2017
0006434728 2019-03-08 - Annual Report Annual Report 2014
0006434771 2019-03-08 - 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
0005244027 Active OFS 2024-10-14 2030-03-04 AMENDMENT

Parties

Name HOME MADE EASY L.L.C.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005128148 Active OFS 2023-03-23 2028-03-24 ORIG FIN STMT

Parties

Name HOME MADE EASY L.L.C.
Role Debtor
Name JPMorgan Chase Bank, NA
Role Secured Party
0005118020 Active OFS 2023-02-02 2028-07-12 AMENDMENT

Parties

Name HOME MADE EASY L.L.C.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005033117 Active OFS 2021-12-07 2027-05-15 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, NA
Role Secured Party
Name HOME MADE EASY L.L.C.
Role Debtor
0003358868 Active OFS 2020-03-04 2030-03-04 ORIG FIN STMT

Parties

Name HOME MADE EASY L.L.C.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003255403 Active OFS 2018-07-12 2028-07-12 ORIG FIN STMT

Parties

Name HOME MADE EASY L.L.C.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003181285 Active OFS 2017-05-15 2027-05-15 ORIG FIN STMT

Parties

Name HOME MADE EASY L.L.C.
Role Debtor
Name JPMORGAN CHASE BANK, NA
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
Norwalk 85 STUART AVE 1/7/23/0/ 0.14 51041 Source Link
Acct Number 17230
Assessment Value $333,710
Appraisal Value $476,729
Land Use Description 2 Family
Zone B
Neighborhood 0164
Land Assessed Value $138,200
Land Appraised Value $197,430

Parties

Name CARMONA GILBERTO
Sale Date 2023-10-05
Name HOME MADE EASY L.L.C.
Sale Date 2022-02-18
Sale Price $315,000
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