Search icon

GAZE II, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GAZE II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 2012
Business ALEI: 1092299
Annual report due: 31 Mar 2026
Business address: 254 PROSPECT AVE., HARTFORD, CT, 06106, United States
Mailing address: 254 PROSPECT AVE., HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lgold@bnglaw.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
David Azia Agent 254 Prospect avenue, hartford, CT, 06106, United States 254 Prospect avenue, hartford, CT, 06106, United States +1 860-882-9830 dazia228@gmail.com 148 Pioneer Dr, West Hartford, CT, 06117-3032, United States

Officer

Name Role Business address Residence address
LEE GOLD Officer 254 PROSPECT AVE., HARTFORD, CT, 06106, United States 254 PROSPECT AVE, HARTFORD, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013024011 2025-03-10 - Annual Report Annual Report -
BF-0012100113 2024-01-19 - Annual Report Annual Report -
BF-0011298661 2023-01-19 - Annual Report Annual Report -
BF-0010817216 2022-10-18 - Annual Report Annual Report -
BF-0008131689 2022-10-18 - Annual Report Annual Report 2019
BF-0009944455 2022-10-18 - Annual Report Annual Report -
BF-0008131688 2022-10-18 - Annual Report Annual Report 2018
BF-0008131690 2022-10-18 - Annual Report Annual Report 2020
BF-0008131691 2022-10-17 - Annual Report Annual Report 2017
0005705706 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
0005101658 Active OFS 2022-10-31 2024-06-13 AMENDMENT

Parties

Name GAZE II, LLC
Role Debtor
Name GEORGIAN COURT LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003313333 Active OFS 2019-06-13 2024-06-13 ORIG FIN STMT

Parties

Name GAZE II, LLC
Role Debtor
Name GEORGIAN COURT LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
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