Search icon

WHITEN REALTY, LLC

Company Details

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

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
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

Officer

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

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