Search icon

PLATINUM PROPERTY MANAGEMENT LLC

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

Company Details

Entity Name: PLATINUM PROPERTY MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 May 2011
Business ALEI: 1039407
Annual report due: 31 Mar 2025
Business address: 500 BOSTON POST ROAD, ORANGE, CT, 06477, United States
Mailing address: C/O DEEPAK DADLANI 500 BOSTON POST ROAD 500 BOSTON POST ROAD, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: deedadlani@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEEPAK DADLANI Agent 500 BOSTON POST ROAD, ORANGE, CT, 06477, United States 500 BOSTON POST ROAD, ORANGE, CT, 06477, United States +1 203-626-1411 deedadlani@gmail.com CONNECTICUT, 500 BOSTON POST ROAD, ORANGE, CT, 06477, United States

Officer

Name Role Phone E-Mail Residence address
RENU DADLANI Officer - - 359 WILDWOOD DRIVE, ORANGE, CT, 06477, United States
DEEPAK DADLANI Officer +1 203-626-1411 deedadlani@gmail.com CONNECTICUT, 500 BOSTON POST ROAD, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012090662 2024-01-30 - Annual Report Annual Report -
BF-0011185452 2023-01-26 - Annual Report Annual Report -
BF-0010281983 2022-02-05 - Annual Report Annual Report 2022
0007110536 2021-02-02 - Annual Report Annual Report 2021
0006780280 2020-02-25 - Annual Report Annual Report 2020
0006413432 2019-02-27 - Annual Report Annual Report 2019
0006063535 2018-02-08 - Annual Report Annual Report 2018
0005838542 2017-05-08 - Annual Report Annual Report 2017
0005571341 2016-05-21 - Annual Report Annual Report 2016
0005321154 2015-04-23 - Annual Report Annual Report 2015

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
0003378356 Active OFS 2020-06-12 2025-06-12 ORIG FIN STMT

Parties

Name PLATINUM PROPERTY MANAGEMENT LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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
New Haven 1423 QUINNIPIAC AV #513 122/1039/00859// - 5568 Source Link
Acct Number 122 1039 00859
Assessment Value $57,750
Appraisal Value $82,500
Land Use Description Condominium
Zone RM1
Neighborhood 0800

Parties

Name VANGUARD MANAGEMENT LLC
Sale Date 2021-04-21
Name PLATINUM PROPERTY MANAGEMENT LLC
Sale Date 2014-05-28
Sale Price $32,000
Name VANGUARD MANAGEMENT LLC
Sale Date 2013-11-18
Sale Price $62,500
Name MORELAND COURTNEY A
Sale Date 2005-12-02
Sale Price $140,000
Name MAHAR BRIAN A
Sale Date 1988-02-05
Sale Price $98,000
New Haven 511 WOODWARD AV #F 054/0933/01013// - 2232 Source Link
Acct Number 054 0933 01013
Assessment Value $94,010
Appraisal Value $134,300
Land Use Description Condominium
Zone PDD 74
Neighborhood 0300

Parties

Name VANGUARD MANAGEMENT LLC
Sale Date 2021-04-21
Name PLATINUM PROPERTY MANAGEMENT LLC
Sale Date 2014-05-28
Sale Price $65,000
Name GEORGE TODD D
Sale Date 2000-12-04
Sale Price $68,000
Name RAFFONE ASSOCIATES LLC
Sale Date 1998-10-01
Name SECRETARY OF HOUSING
Sale Date 1998-03-02
New Haven 1425 QUINNIPIAC AV #308 125/1039/01321// - 5692 Source Link
Acct Number 125 1039 01321
Assessment Value $55,370
Appraisal Value $79,100
Land Use Description Condominium
Zone RM1
Neighborhood 0800

Parties

Name VANGUARD MANAGEMENT LLC
Sale Date 2021-04-21
Name PLATINUM PROPERTY MANAGEMENT LLC
Sale Date 2013-08-20
Name DADLANI DEEPAK
Sale Date 2013-02-13
Sale Price $52,000
Name MORYL BEATA
Sale Date 2000-04-04
Sale Price $46,900
Name AVERY ANNETTE + BAPTISTE
Sale Date 1999-12-28
New Haven 1423 QUINNIPIAC AV #501 122/1039/00847// - 5556 Source Link
Acct Number 122 1039 00847
Assessment Value $56,280
Appraisal Value $80,400
Land Use Description Condominium
Zone RM1
Neighborhood 0800

Parties

Name PLATINUM PROPERTY MANAGEMENT LLC
Sale Date 2012-06-07
Name DADLANI DEEPAK
Sale Date 2012-01-06
Sale Price $62,000
Name FEDERAL NATIONAL MORTGAGE
Sale Date 2011-11-02
Name BENNETT FABIAN & RENEE
Sale Date 2007-09-13
Sale Price $151,500
Name GARRISON AARON B & MELODY MICHELLE
Sale Date 2003-08-29
West Haven 161 W SPRING ST #C4 48/27/12// 0.00 17483 Source Link
Acct Number 00020114
Assessment Value $98,280
Appraisal Value $140,400
Land Use Description Condo NL MDL-05
Zone R4

Parties

Name VANGUARD MANAGEMENT LLC
Sale Date 2021-04-20
Name PLATINUM PROPERTY MANAGEMENT LLC
Sale Date 2014-05-01
Sale Price $27,000
Name DEEPAK DADLANI
Sale Date 2013-04-12
Sale Price $42,000
Name FEDERAL NATIONAL MORTGAGE ASSOC
Sale Date 2013-04-12
Name LOPEZ EDWIN A
Sale Date 2006-09-14
Sale Price $101,000
New Haven 511 WOODWARD AV #H 054/0933/01015// - 2234 Source Link
Acct Number 054 0933 01015
Assessment Value $94,010
Appraisal Value $134,300
Land Use Description Condominium
Zone PDD 74
Neighborhood 0300

Parties

Name VANGUARD MANAGEMENT LLC
Sale Date 2021-04-21
Name PLATINUM PROPERTY MANAGEMENT LLC
Sale Date 2015-04-30
Name PLATINUM PROPERTY MANAGEMENT LLC
Sale Date 2014-02-25
Sale Price $62,000
Name FEDERAL NATIONAL MORTGAGE
Sale Date 2014-01-29
Name WELLS FARGO BANK
Sale Date 2014-01-29
New Haven 1425 QUINNIPIAC AV #307 125/1039/01320// - 5691 Source Link
Acct Number 125 1039 01320
Assessment Value $48,860
Appraisal Value $69,800
Land Use Description Condominium
Zone RM1
Neighborhood 0800

Parties

Name VANGUARD MANAGEMENT LLC
Sale Date 2021-04-21
Name PLATINUM PROPERTY MANAGEMENT LLC
Sale Date 2014-03-31
Sale Price $55,000
Name FEDERAL HOME LOAN MORTGAGE
Sale Date 2012-07-17
Name GMAC MORTGAGE LLC
Sale Date 2012-06-25
Name SOBOLEWSKI DARLENE
Sale Date 2006-08-30
Sale Price $152,000
New Haven 167 OLD FOXON RD #B-42 117/1032/00342// - 5311 Source Link
Acct Number 117 1032 00342
Assessment Value $86,940
Appraisal Value $124,200
Land Use Description Condominium
Zone BA
Neighborhood 0700

Parties

Name VANGUARD MANAGEMENT LLC
Sale Date 2021-04-21
Name PLATINUM PROPERTY MANAGEMENT LLC
Sale Date 2015-04-30
Name PLATINUM PROPERTY MANAGEMENT LLC
Sale Date 2014-05-28
Sale Price $48,000
Name DADLANI DEEPAK & RAMCHANDANI
Sale Date 2012-10-05
Sale Price $55,600
New Haven 511 WOODWARD AV #E 054/0933/01012// - 2231 Source Link
Acct Number 054 0933 01012
Assessment Value $94,010
Appraisal Value $134,300
Land Use Description Condominium
Zone PDD 74
Neighborhood 0300

Parties

Name VANGUARD MANAGEMENT LLC
Sale Date 2021-04-21
Name PLATINUM PROPERTY MANAGEMENT LLC
Sale Date 2013-11-07
Sale Price $67,000
Name ANTONOPOULOS PATRICIA K
Sale Date 1998-07-13
Sale Price $51,000
Name FGB REALTY ADVISORS, INC.
Sale Date 1994-11-21
Sale Price $49,000
Name The Unknown LLC
Sale Date 1994-05-31
Sale Price $42,727
New Haven 1423 QUINNIPIAC AV #703 122/1039/00882// - 5591 Source Link
Acct Number 122 1039 00882
Assessment Value $57,890
Appraisal Value $82,700
Land Use Description Condominium
Zone RM1
Neighborhood 0800

Parties

Name VANGUARD MANAGEMENT LLC
Sale Date 2021-04-21
Name PLATINUM PROPERTY MANAGEMENT LLC
Sale Date 2013-08-20
Name DADLANI DEEPAK
Sale Date 2013-02-04
Sale Price $51,000
Name VIDAL TANYA
Sale Date 2001-09-25
Sale Price $78,300
Name KUSELIAS CHRISTOPHER J
Sale Date 1988-06-06
Sale Price $121,000
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