Entity Name: | ATL PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Feb 2011 |
Business ALEI: | 1029473 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531311 - Residential Property Managers |
Business address: | 5 SHERWOOD LN, MARLBOROUGH, CT, CT, 06447, United States |
Mailing address: | 5 SHERWOOD LN, MARLBOROUGH, CT, CT, United States, 06447 |
ZIP code: | 06447 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | tkl1214@sbcglobal.net |
E-Mail: | tkl1214@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
THERESA A. LALIBERTE | Officer | 5 SHERWOOD LANE, MARLBOROUGH, CT, 06447, United States | 5 SHERWOOD LANE, MARLBOROUGH, CT, 06447, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Theresa Laliberte | Agent | 5 SHERWOOD LN, MARLBOROUGH, CT, CT, 06447, United States | 5 SHERWOOD LN, MARLBOROUGH, CT, CT, 06447, United States | +1 860-573-1912 | tkl1214@gmail.com | 5 SHERWOOD LN, MARLBOROUGH, CT, CT, 06447, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012347592 | 2024-03-07 | No data | Annual Report | Annual Report | No data |
BF-0011425460 | 2023-03-07 | No data | Annual Report | Annual Report | No data |
BF-0010254750 | 2022-03-10 | No data | Annual Report | Annual Report | 2022 |
0007141564 | 2021-02-10 | No data | Annual Report | Annual Report | 2021 |
0006775628 | 2020-02-24 | No data | Annual Report | Annual Report | 2020 |
0006440593 | 2019-03-11 | No data | Annual Report | Annual Report | 2019 |
0006026631 | 2018-01-23 | No data | Annual Report | Annual Report | 2018 |
0005762028 | 2017-02-06 | No data | Annual Report | Annual Report | 2017 |
0005483219 | 2016-02-08 | No data | Annual Report | Annual Report | 2016 |
0005279521 | 2015-02-17 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website