Search icon

NUTMEG REAL ESTATE SOLUTIONS LLC

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: NUTMEG REAL ESTATE SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 2013
Business ALEI: 1103002
Annual report due: 31 Mar 2026
Business address: 4 RYANS CIRCLE, SIMSBURY, CT, 06070, United States
Mailing address: 4 RYAN CIRCLE, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: prf1176@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NUTMEG REAL ESTATE SOLUTIONS LLC, FLORIDA M18000000539 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK R. FELICE Agent 4 RYAN CIRCLE, SIMSBURY, CT, 06070, United States 4 RYAN CIRCLE, SIMSBURY, CT, 06070, United States +1 860-559-2556 prf1176@gmail.com 4 RYAN CIRCLE, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICK R. FELICE Officer 4 RYAN CIRCLE, SIMSBURY, CT, 06070, United States +1 860-559-2556 prf1176@gmail.com 4 RYAN CIRCLE, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012256673 2024-01-24 - Annual Report Annual Report -
BF-0011307348 2023-03-04 - Annual Report Annual Report -
BF-0010281258 2022-03-19 - Annual Report Annual Report 2022
0007155191 2021-02-15 - Annual Report Annual Report 2021
0006715732 2020-01-08 - Annual Report Annual Report 2020
0006306541 2019-01-03 - Annual Report Annual Report 2019
0006227985 2018-08-06 - Annual Report Annual Report 2018
0005807329 2017-04-03 - Annual Report Annual Report 2017
0005534143 2016-04-11 - Annual Report Annual Report 2015
0005534178 2016-04-11 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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