Search icon

T LO ENTERPRISES LLC

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

Company Details

Entity Name: T LO ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Jan 2013
Business ALEI: 1095893
Annual report due: 31 Mar 2025
Business address: 131 HIGHLAND VIEW DR., SOMERS, CT, 06071, United States
Mailing address: 131 HIGHLAND VIEW DRIVE, SOMERS, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: laurenmazzoli@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LAUREN MAZZOLI Officer 131 HIGHLAND VIEW DR., SOMERS, CT, 06071, United States +1 860-808-6710 sold@laurenmazzoli.com 131 HIGHLAND VIEW DRIVE, SOMERS, CT, 06071, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAUREN MAZZOLI Agent 131 HIGHLAND VIEW DR., SOMERS, CT, 06071, United States 131 HIGHLAND VIEW DR., SOMERS, CT, 06071, United States +1 860-808-6710 sold@laurenmazzoli.com 131 HIGHLAND VIEW DRIVE, SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012241915 2024-03-15 - Annual Report Annual Report -
BF-0011306682 2023-05-30 - Annual Report Annual Report -
BF-0010401644 2022-03-28 - Annual Report Annual Report 2022
0007182748 2021-02-22 - Annual Report Annual Report 2020
0007182753 2021-02-22 - Annual Report Annual Report 2021
0007182711 2021-02-22 - Annual Report Annual Report 2016
0007182735 2021-02-22 - Annual Report Annual Report 2018
0007182700 2021-02-22 - Annual Report Annual Report 2015
0007182742 2021-02-22 - Annual Report Annual Report 2019
0007182722 2021-02-22 - 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
Somers 417 BILLINGS RD 02/65/02// 1 1295 Source Link
Acct Number 00014300
Assessment Value $225,600
Appraisal Value $322,200
Land Use Description Single Family
Zone A-1
Neighborhood 11
Land Assessed Value $73,500
Land Appraised Value $105,000

Parties

Name TLO 417 BILLINGS RD, LLC
Sale Date 2020-08-17
Name T LO ENTERPRISES LLC
Sale Date 2020-07-16
Sale Price $205,500
Name CONOVER JEAN L &
Sale Date 2007-06-28
Sale Price $272,500
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