Entity Name: | FENN REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 02 May 2011 |
Business ALEI: | 1036832 |
Annual report due: | 31 Mar 2017 |
Business address: | 54 MAIN ST, HEBRON, CT, 06248 |
Mailing address: | 22 ALEXANDER DR, EAST LYME, CT, 06233 |
ZIP code: | 06248 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | lfenn@cedllc.net |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
LAWRENCE FENN | Agent | 54 MAIN ST, HEBRON, CT, 06248, United States | lfenn@cedllc.net | 22 ALEXANDER DR., EAST LYME, CT, 06233, United States |
Name | Role | Residence address | |
---|---|---|---|
SUSAN FENN | Officer | No data | 22 ALEXANDER DR, EAST LYME, CT, 06233, United States |
LAWRENCE FENN | Officer | lfenn@cedllc.net | 22 ALEXANDER DR., EAST LYME, CT, 06233, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011835334 | 2023-06-06 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011724223 | 2023-03-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005586567 | 2016-06-15 | No data | Annual Report | Annual Report | 2014 |
0005586569 | 2016-06-15 | No data | Annual Report | Annual Report | 2015 |
0005586572 | 2016-06-15 | No data | Annual Report | Annual Report | 2016 |
0005586565 | 2016-06-15 | No data | Annual Report | Annual Report | 2013 |
0005586561 | 2016-06-15 | No data | Annual Report | Annual Report | 2012 |
0004367756 | 2011-05-02 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website