Search icon

FLP PROPERTIES, LLC

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

Company Details

Entity Name: FLP PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 2012
Business ALEI: 1089074
Annual report due: 31 Mar 2026
Business address: 409 CANAL STREET, MILLDALE, CT, 06467, United States
Mailing address: 409 CANAL STREET 409 CANAL STREET, MILLDALE, CT, United States, 06467
ZIP code: 06467
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kglatt@nessogroup.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

Officer

Name Role Business address Residence address
KAROLYN GLATT Officer 555 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States 73 COVE ROAD, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW M. GLATT Agent 409 CANAL STREET, MILLDALE, CT, 06467, United States 409 CANAL STREET, MILLDALE, CT, 06467, United States +1 203-439-2772 kglatt@nessogroup.com CONNECTICUT, 73 COVE ROAD, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023184 2025-03-10 - Annual Report Annual Report -
BF-0012099465 2024-01-18 - Annual Report Annual Report -
BF-0011299002 2023-01-24 - Annual Report Annual Report -
BF-0010249996 2022-03-09 - Annual Report Annual Report 2022
0007112434 2021-02-02 - Annual Report Annual Report 2021
0006782274 2020-02-25 - Annual Report Annual Report 2020
0006390102 2019-02-18 - Annual Report Annual Report 2019
0006046225 2018-01-30 - Annual Report Annual Report 2018
0005949619 2017-10-20 - Annual Report Annual Report 2017
0005699542 2016-11-18 - Annual Report Annual Report 2016
See something incorrect or outdated?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