Search icon

ENLIGHTENED REALTY LLC

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

Company Details

Entity Name: ENLIGHTENED REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Mar 2012
Business ALEI: 1064393
Annual report due: 31 Mar 2025
Business address: 31 GRACEY ROAD, CANTON, CT, 06019, United States
Mailing address: 31 GRACEY ROAD, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@enlightened-realty.com

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
VINCENT BERTOLINO Officer 31 GRACEY RD, CANTON, CT, 06019, United States 100 COLD SPRING RD, A405, ROCKY HILL, CT, 06067, United States
SHANNON BERTOLINO Officer 31 GRACEY RD, CANTON, CT, 06019, United States 31 GRACEY RD, CANTON, CT, 06019, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIA L. HAMPTON ATTORNEY Agent 220 ALBANY TURNPIKE, CANTON, CT, 06019, United States 33 MAPLE AVE, COLLINSVILLE, CT, 06019, United States +1 860-301-0643 info@enlightened-realty.com 33 MAPLE AVE, COLLINSVILLE, CT, 06019, United States

History

Type Old value New value Date of change
Name change 135 DOWD AVENUE, LLC ENLIGHTENED REALTY LLC 2019-03-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139969 2024-02-06 - Annual Report Annual Report -
BF-0011439152 2023-06-01 - Annual Report Annual Report -
BF-0010330159 2022-04-04 - Annual Report Annual Report 2022
0007292411 2021-04-12 - Annual Report Annual Report 2021
0006862575 2020-03-31 - Annual Report Annual Report 2020
0006476403 2019-03-19 - Annual Report Annual Report 2019
0006487238 2019-03-08 2019-03-08 Interim Notice Interim Notice -
0006487235 2019-03-08 2019-03-08 Change of Business Address Business Address Change -
0006487239 2019-03-08 2019-03-08 Amendment Amend Name -
0006075221 2018-02-13 - 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
0003397915 Active OFS 2020-08-20 2025-08-20 ORIG FIN STMT

Parties

Name ENLIGHTENED 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