Search icon

LEASON ROI LLC

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

Company Details

Entity Name: LEASON ROI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 2012
Business ALEI: 1085877
Annual report due: 31 Mar 2026
Business address: 34 TREE TOP LANE, BROAD BROOK, CT, 06016, United States
Mailing address: 34 TREE TOP LANE, BROAD BROOK, CT, United States, 06016
ZIP code: 06016
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dave@conspares.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID A LEASON Officer 34 TREE TOP LANE, BROAD BROOK, CT, 06016, United States 34 TREE TOP LANE, BROAD BROOK, CT, 06016, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID A. LEASON Agent 34 TREE TOP LANE, BROAD BROOK, CT, 06016, United States 34 TREE TOP LANE, BROAD BROOK, CT, 06016, United States +1 860-394-9300 dave@conspares.com 34 TREE TOP LANE, BROAD BROOK, CT, 06016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022414 2025-03-05 - Annual Report Annual Report -
BF-0012097423 2024-01-23 - Annual Report Annual Report -
BF-0011438251 2023-02-06 - Annual Report Annual Report -
BF-0010375058 2022-03-02 - Annual Report Annual Report 2022
0007338556 2021-05-14 - Annual Report Annual Report 2021
0006780937 2020-02-25 - Annual Report Annual Report 2020
0006471767 2019-03-18 - Annual Report Annual Report 2019
0006471760 2019-03-18 - Annual Report Annual Report 2018
0006030851 2018-01-24 - Annual Report Annual Report 2016
0006030855 2018-01-24 - Annual Report Annual Report 2017

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
East Windsor 121 NORTH RD 124/16/026/A/ 43.01 2217 Source Link
Acct Number 01025001
Assessment Value $237,460
Appraisal Value $339,190
Land Use Description Com Vac w/OB
Zone B-3
Land Assessed Value $231,340
Land Appraised Value $330,450

Parties

Name LEASON ROI LLC
Sale Date 2024-12-13
Sale Price $500,000
Name DONOVAN DEBORAH A AS TRUSTEE &
Sale Date 2013-12-04
Name FORTUNE ANNETTE & DONOVAN DEBORAH
Sale Date 2013-12-04
Name SOUCY ENTERPRISES LLC
Sale Date 2009-06-16
Sale Price $325,000
Name BREAU GEORGIA DIANE & JERRY & M
Sale Date 1992-12-22
Enfield 1675 KING ST 013//0026// 2.01 4233 Source Link
Acct Number 001100010185
Assessment Value $344,200
Appraisal Value $491,900
Land Use Description Commercial
Zone I-1
Neighborhood C310
Land Assessed Value $81,000
Land Appraised Value $115,800

Parties

Name LEASON ROI LLC
Sale Date 2012-11-06
Sale Price $352,500
Name TRI-STATE RENTALS, LLC
Sale Date 2005-04-13
Sale Price $345,000
Name CAPE REALTY, LLC
Sale Date 1999-06-18
Sale Price $250,000
Name GRACE REALTY LLC
Sale Date 1987-07-31
Sale Price $275,000
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