Search icon

ENFIELD HOLDINGS, LLC

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

Company Details

Entity Name: ENFIELD HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 2013
Business ALEI: 1119171
Annual report due: 31 Mar 2026
Business address: 1174 BLOSSOM ST, SUFFIELD, CT, 06078, United States
Mailing address: 1174 BLOSSOM ST, SUFFIELD, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: richbinns@gmail.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

Officer

Name Role Business address Residence address
RICHARD BINNS Officer 1174 BLOSSOM STREET, SUFFIELD, CT, 06078, United States 1174 Blossom St, Suffield, CT, 06078, United States

Agent

Name Role
Registered Agents Inc Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030799 2025-01-30 - Annual Report Annual Report -
BF-0012253872 2024-02-08 - Annual Report Annual Report -
BF-0011315141 2023-03-28 - Annual Report Annual Report -
BF-0010825749 2023-03-09 - Annual Report Annual Report -
BF-0009431035 2022-12-29 - Annual Report Annual Report 2020
BF-0009847884 2022-12-29 - Annual Report Annual Report -
0006304837 2019-01-03 - Annual Report Annual Report 2019
0006269855 2018-10-31 - Annual Report Annual Report 2018
0006269703 2018-10-31 - Annual Report Annual Report 2017
0005912743 2017-08-18 - Annual Report Annual Report 2015

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
0005166554 Active OFS 2023-09-26 2028-12-06 AMENDMENT

Parties

Name ENFIELD HOLDINGS, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003278614 Active OFS 2018-12-06 2028-12-06 ORIG FIN STMT

Parties

Name ENFIELD HOLDINGS, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party

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
Enfield 109 PEARL ST 024//0111// 0.25 14272 Source Link
Acct Number 011600010075
Assessment Value $303,100
Appraisal Value $433,000
Land Use Description Comm Apts C
Zone TV
Neighborhood C600
Land Assessed Value $38,000
Land Appraised Value $54,300

Parties

Name ENFIELD HOLDINGS, LLC
Sale Date 2013-11-17
Sale Price $265,000
Name JOHNSON DOUGLAS C + HELEN K
Sale Date 2003-12-16
Sale Price $270,000
Name MACK ENTERPRISES, LLC
Sale Date 2002-08-16
Sale Price $220,000
Name ROY MARY K
Sale Date 1979-12-13
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