Entity Name: | WHITEN REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 12 Aug 2013 |
Business ALEI: | 1115968 |
Annual report due: | 31 Mar 2024 |
Business address: | 405 AVENIDA ARLENA, SAN CLEMENTE, CA, 92672, United States |
Mailing address: | 405 AVENIDA ARLENA, SAN CLEMENTE, CA, United States, 92672 |
Place of Formation: | CALIFORNIA |
E-Mail: | twhiten@mail.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JANINE M. BECKER | Agent | 3296 MAIN STREET, BRIDGEPORT, CT, 06606, United States | 3296 MAIN STREET, BRIDGEPORT, CT, 06606, United States | +1 516-647-9318 | twhiten@mail.com | 744 DANIELS FARM RD., TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JANICE WHITEN | Officer | 405 AVENIDA ARLENA, SAN CLEMENTE, CA, 92672, United States | 405 AVENIDA ARLENA, SAN CLEMENTE, CA, 92672, United States |
THOMAS WHITEN | Officer | 405 AVENIDA ARLENA, SAN CLEMENTE, CA, 92672, United States | 405 AVENIDA ARLENA, SAN CLEMENTE, CA, 92672, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011313672 | 2023-04-03 | - | Annual Report | Annual Report | - |
BF-0010190028 | 2022-04-27 | - | Annual Report | Annual Report | 2022 |
0007124667 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006789008 | 2020-02-26 | - | Annual Report | Annual Report | 2015 |
0006789049 | 2020-02-26 | - | Annual Report | Annual Report | 2017 |
0006789118 | 2020-02-26 | - | Annual Report | Annual Report | 2019 |
0006789125 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006789029 | 2020-02-26 | - | Annual Report | Annual Report | 2016 |
0006789103 | 2020-02-26 | - | Annual Report | Annual Report | 2018 |
0005163473 | 2014-08-13 | - | Annual Report | Annual Report | 2014 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website