Search icon

FAIRFIELD FLATS LLC

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

Company Details

Entity Name: FAIRFIELD FLATS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2012
Business ALEI: 1057959
Annual report due: 31 Mar 2026
Business address: 81 SUNSET HILL RD, REDDING, CT, 06896, United States
Mailing address: 81 SUNSET HILL RD, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mhllc@optonline.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address
WTF Capital LLC Officer 8 The Green, Suite R, Dover, DE, 19901, United States

History

Type Old value New value Date of change
Name change 5 WOODSIDE AVE # 62, LLC. FAIRFIELD FLATS LLC 2016-11-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015995 2025-03-05 - Annual Report Annual Report -
BF-0012297621 2024-02-28 - Annual Report Annual Report -
BF-0011426784 2023-03-28 - Annual Report Annual Report -
BF-0010592261 2022-05-13 2022-05-13 Change of Agent Agent Change -
BF-0010590619 2022-05-12 2022-05-12 Interim Notice Interim Notice -
BF-0010209571 2022-03-30 - Annual Report Annual Report 2022
BF-0009800343 2021-07-23 - Annual Report Annual Report -
0006797905 2020-02-28 - Annual Report Annual Report 2020
0006797891 2020-02-28 - Annual Report Annual Report 2019
0006094382 2018-02-24 - Annual Report Annual Report 2018
See something incorrect or outdated?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