Search icon

REMLO INVESTMENT PROPERTIES, LLC

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

Company Details

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Status: Withdrawn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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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

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
Old Lyme 268 MILE CREEK RD 51//13// 0.97 2431 Source Link
Acct Number 00227000
Assessment Value $451,700
Appraisal Value $645,200
Land Use Description STATE MDL-01
Zone RU40
Neighborhood 0050
Land Assessed Value $134,000
Land Appraised Value $191,400

Parties

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
Wallingford 188 NORTH WHITTLESEY AVE 119//183// 0.16 4259 Source Link
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
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