Entity Name: | REMLO INVESTMENT PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 29 Oct 2013 |
Business ALEI: | 1122502 |
Annual report due: | 31 Mar 2023 |
Business address: | 377 W MALLORY CIRCLE, DELRAY BEACH, FL, 33483, United States |
Mailing address: | 377 W MALLORY CIRCLE, DELRAY BEACH, FL, United States, 33483 |
Mailing jurisdiction address: | DIVISION OF CORPORATIONS 2415 N. MONROE ST SUITE 810, TALLAHASSEE, FL, 32303, United States |
Place of Formation: | DELAWARE |
E-Mail: | Logrem@aol.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY H. KATZ | Officer | 321 MAIN ST, FARMINGTON, CT, 06032, United States | 25 HIDDEN OAK DR., FARMINGTON, CT, 06032, United States |
LORRAINE E KATZ | Officer | 321 MAIN ST, FARMINGTON, CT, 06032, United States | 10 SALISBURY WAY, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011529294 | 2022-12-14 | 2022-12-14 | Withdrawal | Statement of Withdrawal Registration | - |
BF-0010302834 | 2022-01-20 | - | Annual Report | Annual Report | 2022 |
0007349349 | 2021-05-21 | - | Annual Report | Annual Report | 2021 |
0007040343 | 2020-12-17 | - | Annual Report | Annual Report | 2018 |
0007040344 | 2020-12-17 | - | Annual Report | Annual Report | 2019 |
0007040244 | 2020-12-17 | 2020-12-17 | Change of Business Address | Business Address Change | - |
0007040340 | 2020-12-17 | - | Annual Report | Annual Report | 2017 |
0007040347 | 2020-12-17 | - | Annual Report | Annual Report | 2020 |
0005766653 | 2017-02-13 | - | Annual Report | Annual Report | 2016 |
0005766649 | 2017-02-13 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Old Lyme | 268 MILE CREEK RD | 51//13// | 0.97 | 2431 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALTERNATIVE SERVICES - CONNECTICUT, INC. |
Sale Date | 1994-11-16 |
Sale Price | $150,000 |
Name | ORAFOL AMERICAS INC |
Sale Date | 2023-06-29 |
Name | ROWLAND TECHNOLOGIES, INCORPORATED |
Sale Date | 2017-08-20 |
Sale Price | $12,500,000 |
Name | RTI REALTY, LLC |
Sale Date | 2010-10-25 |
Sale Price | $2,400,000 |
Name | THREE TWENTY BARNES ROAD LLC |
Sale Date | 1997-12-16 |
Sale Price | $1,500,000 |
Name | BILSTEIN CHEM TEK COMPANY |
Sale Date | 1985-12-20 |
Name | 98 GLEN EAGLE DRIVE LLC |
Sale Date | 2022-03-15 |
Sale Price | $318,000 |
Name | REMLO INVESTMENT PROPERTIES, LLC |
Sale Date | 2013-11-14 |
Name | KATZ JEFFREY H + LORRAINE E |
Sale Date | 2013-11-14 |
Name | KATZ JEFFREY H |
Sale Date | 2013-11-14 |
Name | MCJ FAMILY LIMITED PARTNERSHIP |
Sale Date | 2012-05-02 |
Sale Price | $285,000 |
Name | DOYON CLARISSA + DANIEL G SURV |
Sale Date | 2000-06-23 |
Sale Price | $156,000 |
Name | COUNTRYWIDE HOME LOANS, INC. |
Sale Date | 2000-03-06 |
Name | KLIMKOSKI BRUCE L + DONNA M JOINT TEN |
Sale Date | 1997-10-27 |
Name | GIBSON KEITH A |
Sale Date | 1993-06-14 |
Name | ANDERSON SCOTT S + |
Sale Date | 1991-08-15 |
Name | FORK FOUR PROPERTIES LLC |
Sale Date | 2017-02-28 |
Sale Price | $207,000 |
Name | BABCOCK ELLEN D |
Sale Date | 2000-06-29 |
Name | HURLBURT, JOHNATHAN A |
Sale Date | 2022-12-29 |
Name | HURLBURT JOHNATHAN A + |
Sale Date | 2015-08-10 |
Sale Price | $258,500 |
Name | WILMINGTON SAVINGS FUND SOCIETY FSB |
Sale Date | 2015-03-03 |
Name | PENNYMAC LOAN SERVICES, LLC |
Sale Date | 2014-12-29 |
Name | LARRIVEE DANIEL M + |
Sale Date | 2000-08-16 |
Sale Price | $44,000 |
Acct Number | C0518000 |
Assessment Value | $451,700 |
Appraisal Value | $645,300 |
Land Use Description | Three Family |
Zone | R6 |
Land Assessed Value | $89,200 |
Land Appraised Value | $127,400 |
Parties
Name | DEPALMA KEVIN |
Sale Date | 2016-07-05 |
Sale Price | $335,000 |
Name | REMLO INVESTMENT PROPERTIES, LLC |
Sale Date | 2013-11-14 |
Name | KATZ JEFFREY H + LORRAINE E |
Sale Date | 2013-11-14 |
Name | KATZ JEFFREY H |
Sale Date | 2013-11-14 |
Name | MCJ FAMILY LP |
Sale Date | 2012-03-15 |
Sale Price | $308,500 |
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