R & L PROPERTIES DEVELOPMENT, LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | R & L PROPERTIES DEVELOPMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 16 Jan 2014 |
Branch of: | R & L PROPERTIES DEVELOPMENT, LLC, FLORIDA (Company Number L05000067976) |
Business ALEI: | 1130870 |
Annual report due: | 31 Mar 2018 |
Business address: | R&L PROPERTIES DEVELOPMENT, LLC 321 MAIN STREET, FARMINGTON, CT, 06032 |
Mailing address: | 321 MAIN STREET, FARMINGTON, CT, 06032 |
Office jurisdiction address: | 2135 S. CONGRESS AVE SUITE 1C, WEST PAM BEACH, FL, 33406, |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | FLORIDA |
E-Mail: | LOGREM@AOL.COM |
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 |
---|---|---|---|
LORRAINE KATZ | Officer | 321 MAIN STREET, FARMINGTON, CT, 06032, United States | 377W MALLORY CIRCLE, DELRAY BEACH, FL, 33483, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006793540 | 2020-02-27 | 2020-02-27 | Withdrawal | Statement of Withdrawal Registration | - |
0005766682 | 2017-02-13 | - | Annual Report | Annual Report | 2017 |
0005766678 | 2017-02-13 | - | Annual Report | Annual Report | 2016 |
0005766671 | 2017-02-13 | - | Annual Report | Annual Report | 2015 |
0005032122 | 2014-01-16 | - | Business Registration | Certificate of Registration | - |
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 | Unique Id | Size | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Farmington | 31 WELLINGTON DR | 58000031 | 0.0000 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WROBLEWSKI MARCIN & |
Sale Date | 2019-10-01 |
Sale Price | $90,000 |
Name | KATZ REMY E |
Sale Date | 2018-04-20 |
Sale Price | $0 |
Name | R & L PROPERTIES DEVELOPMENT, LLC |
Sale Date | 2014-01-07 |
Sale Price | $92,000 |
Name | PERKINS DOROTHY G |
Sale Date | 2007-04-19 |
Sale Price | $125,000 |
Name | CANNON DONNA M |
Sale Date | 2000-07-14 |
Sale Price | $64,000 |
Name | BLOOD DOUGLAS T & ANITA S |
Sale Date | 1987-11-04 |
Sale Price | $98,000 |
Name | KISTLER MIRIAM |
Sale Date | 1979-08-16 |
Sale Price | $125,000 |
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