Entity Name: | BETTER HOME REAL ESTATE INVESTORS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 26 Sep 2012 |
Business ALEI: | 1084371 |
Annual report due: | 27 Sep 2013 |
Business address: | 34 MYGATT RD, NEW PRESTON, CT, 06777 |
ZIP code: | 06777 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM W. BRAMON | Agent | 34 MYGATT RD, NEW PRESTON, CT, 06777, United States | 34 MYGATT RD, NEW PRESTON, CT, 06777, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KIM HUTTON | Officer | 34 MYGATT RD, NEW PRESTON, CT, 06777, United States | 34 MYGATT RD, NEW PRESTON, CT, 06777, United States |
WILLIAM W. BRAMON | Officer | 34 MYGATT RD, NEW PRESTON, CT, 06777, United States | 34 MYGATT RD, NEW PRESTON, CT, 06777, United States |
KIM R HUTTON | Officer | 34 MYGATT RD, NEW PRESTON, CT, 06777, United States | 34 MYGATT RD, NEW PRESTON, CT, 06777, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WWB HEALTH BENEFITS LLC | BETTER HOME REAL ESTATE INVESTORS LLC | 2017-01-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011533170 | 2022-12-19 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010955876 | 2022-08-05 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005747471 | 2017-01-11 | 2017-01-11 | Amendment | Amend Name | No data |
0004778706 | 2013-01-11 | No data | Interim Notice | Interim Notice | No data |
0004787463 | 2013-01-09 | No data | Interim Notice | Interim Notice | No data |
0004723325 | 2012-09-26 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website