Search icon

FITZLEVA, LLC

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

Company Details

Entity Name: FITZLEVA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 2012
Business ALEI: 1087457
Annual report due: 31 Mar 2026
Business address: 185 AMITY ROAD, WOODBRIDGE, CT, 06525, United States
Mailing address: 185 AMITY ROAD, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LWYNNE2000@YAHOO.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW C. SUSMAN ESQUIRE Agent 1115 BROAD ST, BRIDGEPORT, CT, 06604, United States 51 BROAD ST, BRIDGEPORT, CT, 06604, United States +1 203-430-5695 lwynne2000@yahoo.com 51 BROODFIELD ROAD, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
RICHARD FITZPATRICK Officer 185 AMITY ROAD, WOODBRIDGE, CT, 06525, United States 80 LOWER ROAD, GUILFORD, CT, 06437, United States
JAMES LEVA Officer - 29 Linden Ln, Madison, CT, 06443-3110, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022781 2025-03-13 - Annual Report Annual Report -
BF-0012100695 2024-01-18 - Annual Report Annual Report -
BF-0011439925 2023-02-10 - Annual Report Annual Report -
BF-0010351016 2022-03-08 - Annual Report Annual Report 2022
0007225078 2021-03-11 - Annual Report Annual Report 2021
0006792372 2020-02-27 - Annual Report Annual Report 2020
0006469156 2019-03-15 - Annual Report Annual Report 2019
0006048210 2018-01-31 - Annual Report Annual Report 2018
0006048194 2018-01-31 - Annual Report Annual Report 2017
0005707219 2016-11-29 - Annual Report Annual Report 2016

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
0005104937 Active OFS 2022-11-17 2028-04-13 AMENDMENT

Parties

Name FITZLEVA, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003237051 Active OFS 2018-04-13 2028-04-13 ORIG FIN STMT

Parties

Name FITZLEVA, LLC
Role Debtor
Name BANKWELL BANK
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