Entity Name: | MORELLO PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Mar 2014 |
Business ALEI: | 1136436 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531190 - Lessors of Other Real Estate Property |
Business address: | 420 Churchwell Drive, Panama City Beach, FL, 32407-9998, United States |
Mailing address: | PO Box 9509, Panama City Beach, FL, United States, 32417 |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rmorello@morelloproperties.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROGER MORELLO | Agent | 95 Main Street, Unit 3, Broad Brook, CT, 06016, United States | 95 Main Street, Unit 3, Broad Brook, CT, 06016, United States | +1 203-589-9324 | rmorello@morelloproperties.com | CONNECTICUT, 95 Main Street, Unit 3, Broad Brook, CT, 06016, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROGER MORELLO | Officer | 95 Main Street, Unit 3, Broad Brook, CT, 06016, United States | +1 203-589-9324 | rmorello@morelloproperties.com | CONNECTICUT, 95 Main Street, Unit 3, Broad Brook, CT, 06016, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0657115 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2019-12-12 | 2024-04-01 | 2025-03-31 |
HIC.0648155 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2017-03-24 | 2017-03-24 | 2017-11-30 |
HIC.0645979 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2016-06-06 | 2016-12-01 | 2017-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012787240 | 2024-10-09 | 2024-10-09 | Change of Business Address | Business Address Change | No data |
BF-0012233816 | 2024-03-14 | No data | Annual Report | Annual Report | No data |
BF-0011195018 | 2023-01-22 | No data | Annual Report | Annual Report | No data |
BF-0010373772 | 2022-04-04 | No data | Annual Report | Annual Report | 2022 |
BF-0009785620 | 2021-07-01 | No data | Annual Report | Annual Report | No data |
0006999936 | 2020-10-13 | No data | Annual Report | Annual Report | 2019 |
0006999942 | 2020-10-13 | No data | Annual Report | Annual Report | 2020 |
0006359063 | 2019-02-04 | No data | Annual Report | Annual Report | 2017 |
0006359068 | 2019-02-04 | No data | Annual Report | Annual Report | 2018 |
0005766594 | 2017-02-13 | No data | Change of Email Address | Business Email Address Change | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9368037307 | 2020-05-02 | 0156 | PPP | 29 VERNON AVE, VERNON ROCKVL, CT, 06066-3625 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website