Search icon

UDOLF MAYFLOWER, LLC

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

Company Details

Entity Name: UDOLF MAYFLOWER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2012
Business ALEI: 1070147
Annual report due: 31 Mar 2026
Business address: 8 ELLSWORTH ROAD SUITE 401 SUITE 401, WEST HARTFORD, CT, 06107, United States
Mailing address: 8 ELLSWORTH ROAD SUITE 401, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: boris@udolfproperties.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500DC70481F795232 1070147 US-CT GENERAL ACTIVE 2012-04-26

Addresses

Legal 8 ELLSWORTH ROAD SUITE 401 SUITE 401, WEST HARTFORD, US-CT, US, 06107
Headquarters 8 ELLSWORTH ROAD SUITE 401 SUITE 401, WEST HARTFORD, US-CT, US, 06107

Registration details

Registration Date 2023-06-08
Last Update 2024-04-09
Status ISSUED
Next Renewal 2025-06-08
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 1070147

Agent

Name Role
UDOLF FAMILY ENTERPRISES, LLC Agent

Officer

Name Role Business address Residence address
ROBERT UDOLF Officer 8 ELLSWORTH ROAD, SUITE 401, WEST HARTFORD, CT, 06107, United States 62 HIGH RIDGE ROAD, WEST HARTFORD, CT, 06117, United States
UDOLF FAMILY ENTERPRISES, LLC Officer 8 ELLSWORTH ROAD, SUITE 401, WEST HARTFORD, CT, 06107, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016662 2025-03-30 - Annual Report Annual Report -
BF-0012198736 2024-03-29 - Annual Report Annual Report -
BF-0011434450 2023-03-30 - Annual Report Annual Report -
BF-0010384456 2022-03-22 - Annual Report Annual Report 2022
0007271718 2021-03-30 - Annual Report Annual Report 2021
0006862357 2020-03-31 - Annual Report Annual Report 2020
0006531437 2019-04-11 - Annual Report Annual Report 2017
0006531439 2019-04-11 - Annual Report Annual Report 2018
0006531440 2019-04-11 - Annual Report Annual Report 2019
0006168425 2018-04-24 2018-04-24 Change of Agent Agent Change -

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
0005149206 Active OFS 2023-06-16 2028-06-16 ORIG FIN STMT

Parties

Name UDOLF MAYFLOWER, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003359092 Active OFS 2020-03-17 2025-03-17 ORIG FIN STMT

Parties

Name NUMMY, LLC
Role Debtor
Name UDOLF MAYFLOWER, LLC
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
West Hartford 1152 NEW BRITAIN AVENUE G14/3771/1152// 0.26 - Source Link
Assessment Value $661,920
Appraisal Value $945,600
Land Use Description Commercial
Zone SD
Land Assessed Value $277,270
Land Appraised Value $396,100

Parties

Name UDOLF MAYFLOWER, LLC
Sale Date 2013-01-08
Name UDOLF ROBERT +
Sale Date 2012-05-02
Sale Price $1,025,000
Name EQUINOX REAL ESTATE, LLC
Sale Date 2005-03-15
Name SHULMAN ALBERT H EST ET AL
Sale Date 2005-02-14
Sale Price $26,400
West Hartford 8 MAYFLOWER STREET G14/3491/8// 0.15 - Source Link
Assessment Value $292,530
Appraisal Value $417,900
Land Use Description Commercial
Zone BS
Land Assessed Value $63,280
Land Appraised Value $90,400

Parties

Name UDOLF MAYFLOWER, LLC
Sale Date 2013-01-08
Name UDOLF ROBERT +
Sale Date 2012-05-02
Sale Price $1,025,000
Name EQUINOX REAL ESTATE, LLC
Sale Date 2005-03-15
Name SHULMAN ALBERT H EST + BEATRICE ET AL
Sale Date 2005-02-14
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