Search icon

RG 12-20 ROCKVILLE LLC

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

Company Details

Entity Name: RG 12-20 ROCKVILLE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2013
Business ALEI: 1105144
Annual report due: 31 Mar 2026
Business address: 442 Farmington Ave, Hartford, CT, 06105-4468, United States
Mailing address: P.O. BOX 271875, West Hartford, CT, United States, 06127
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gladysbadillo@comcast.net

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

Officer

Name Role Business address Residence address
GLADYS HUSSAIN Officer 3500 Woodberry Ct, Kissimmee, FL, 34746-3052, United States 3500 Woodberry Ct, Kissimmee, FL, 34746-3052, United States
RIAZ HUSSAIN Officer 3500 Woodberry Ct, Kissimmee, FL, 34746-3052, United States 28 Radcliffe Ave, Waterbury, CT, 06705-1518, United States

Agent

Name Role
Hussain Law, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013025031 2025-03-28 - Annual Report Annual Report -
BF-0012163516 2024-04-01 - Annual Report Annual Report -
BF-0011297534 2023-03-20 - Annual Report Annual Report -
BF-0010532439 2022-09-29 - Annual Report Annual Report -
BF-0009765803 2022-01-12 - Annual Report Annual Report -
0006920886 2020-06-09 2020-06-09 Interim Notice Interim Notice -
0006891466 2020-04-23 - Annual Report Annual Report 2020
0006301901 2019-01-01 - Annual Report Annual Report 2019
0006117781 2018-03-12 - Annual Report Annual Report 2017
0006117805 2018-03-12 - Annual Report Annual Report 2018

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
0005277394 Active OFS 2025-03-21 2030-08-07 AMENDMENT

Parties

Name RG 12-20 ROCKVILLE LLC
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party
0003419114 Active OFS 2020-12-28 2030-08-07 AMENDMENT

Parties

Name RG 12-20 ROCKVILLE LLC
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Secured Party
0003396303 Active OFS 2020-08-07 2030-08-07 ORIG FIN STMT

Parties

Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party
Name RG 12-20 ROCKVILLE LLC
Role Debtor
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