Search icon

R & L PROPERTIES DEVELOPMENT, LLC

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

Company Details

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Status: Withdrawn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

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
LORRAINE KATZ Officer 321 MAIN STREET, FARMINGTON, CT, 06032, United States 377W MALLORY CIRCLE, DELRAY BEACH, FL, 33483, United States

Filing

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 -

Property Records Card

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
Property Use Residential
Primary Use Condominium
Zone RDM
Appraised Value 108,200
Assessed Value 75,740

Parties

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
See something incorrect or outdated?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