Search icon

CORALAND REALTY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CORALAND REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 2011
Business ALEI: 1032936
Annual report due: 31 Mar 2026
Business address: 237 ROCK RIMMON ROAD, STAMFORD, CT, 06903, United States
Mailing address: 237 ROCK RIMMON ROAD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CORALANDREALTYCT@GMAIL.COM

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHAN GUAN Agent 237 ROCK RIMMON RD, STAMFORD, CT, 06903, United States 237 ROCK RIMMON RD, STAMFORD, CT, 06903, United States +1 646-919-0645 coralandrealtyct@gmail.com 237 ROCK RIMMON ROAD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
Mohan Peck Officer - - - 237 Rock Rimmon Rd, Stamford, CT, 06903-2821, United States
SHAN GUAN Officer 237 ROCK RIMMON RD, STAMFORD, CT, 06903, United States +1 646-919-0645 coralandrealtyct@gmail.com 237 ROCK RIMMON ROAD, STAMFORD, CT, 06903, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0789357 REAL ESTATE BROKER ACTIVE CURRENT 2011-06-09 2023-12-19 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007391 2025-03-20 - Annual Report Annual Report -
BF-0012088838 2024-02-22 - Annual Report Annual Report -
BF-0011187586 2023-03-08 - Annual Report Annual Report -
BF-0010370459 2022-03-03 - Annual Report Annual Report 2022
0007310450 2021-04-27 - Annual Report Annual Report 2013
0007310455 2021-04-27 - Annual Report Annual Report 2018
0007310460 2021-04-27 - Annual Report Annual Report 2021
0007310452 2021-04-27 - Annual Report Annual Report 2015
0007310457 2021-04-27 - Annual Report Annual Report 2019
0007310454 2021-04-27 - Annual Report Annual Report 2017

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
0003387336 Active OFS 2020-07-07 2025-07-07 ORIG FIN STMT

Parties

Name CORALAND REALTY, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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