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 |
NAICS
721199 All Other Traveler AccommodationThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | 135 DOWD AVENUE, LLC | ENLIGHTENED REALTY LLC | 2019-03-08 |
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 |
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 | |||||||||||||
|
Name | ENLIGHTENED REALTY LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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