Search icon

L.E.M. REAL ESTATE HOLDINGS, LLC

Company Details

Entity Name: L.E.M. REAL ESTATE HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2013
Business ALEI: 1122925
Annual report due: 31 Mar 2025
Business address: 218 ASHFORD RD, EASTFORD, CT, 06242, United States
Mailing address: 218 ASHFORD ROAD, EASTFORD, CT, United States, 06242
ZIP code: 06242
County: Windham
Place of Formation: CONNECTICUT
E-Mail: sandmanboards@gmail.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 Mailing address Phone E-Mail Residence address
WILLIAM H. ST. ONGE ESQ. Agent 50 RT. 171, WOODSTOCK, CT, 06281, United States P O BOX 550, PUTNAM, CT, 06260, United States +1 860-928-0481 whs@bsblaw.net 147 LIERTY HWY, PUTNAM, CT, 06260, United States

Officer

Name Role Business address Residence address
LAUREN MERLO Officer 218 ASHFORD RD, EASTFORD, CT, 06242, United States 218 ASHFORD RD, EASTFORD, CT, 06242, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012330801 2024-03-29 - Annual Report Annual Report -
BF-0011317940 2023-03-31 - Annual Report Annual Report -
BF-0010218139 2022-04-11 - Annual Report Annual Report 2022
0007188137 2021-02-24 - Annual Report Annual Report 2020
0007188143 2021-02-24 - Annual Report Annual Report 2021
0006457724 2019-03-13 - Annual Report Annual Report 2019
0006140610 2018-03-27 - Annual Report Annual Report 2017
0006140600 2018-03-27 - Annual Report Annual Report 2015
0006140622 2018-03-27 - Annual Report Annual Report 2018
0006140595 2018-03-27 - Annual Report Annual Report 2014

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website