Search icon

ADEOLA REALTY, LLC

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

Company Details

Entity Name: ADEOLA REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 2014
Business ALEI: 1142195
Annual report due: 31 Mar 2026
Business address: 1301 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States
Mailing address: 1301 FARMINGTON AVENUE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bailey9731@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Susan Lee Agent 1301 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States 1301 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States +1 860-930-9731 bailey9731@gmail.com 5 Woodland Drive, Woodstock, CT, 06281, United States

Officer

Name Role Business address Residence address
SUSAN ADEIFE LEE Officer 1301 FARMINGTON AVENUE, BRISTOL, CT, 06089, United States 1301 FARMINGTON AVENUE, 136 COOPER AVENUE, BRISTOL, CT, 06089, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036767 2025-02-06 - Annual Report Annual Report -
BF-0012311029 2024-04-19 - Annual Report Annual Report -
BF-0011322712 2023-03-31 - Annual Report Annual Report -
BF-0010292325 2022-03-31 - Annual Report Annual Report 2022
0007275285 2021-03-31 - Annual Report Annual Report 2021
0006747013 2020-02-08 - Annual Report Annual Report 2020
0006391322 2019-02-19 - Annual Report Annual Report 2019
0006030416 2018-01-24 - Annual Report Annual Report 2018
0005846431 2017-05-18 - Annual Report Annual Report 2017
0005566499 2016-05-18 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003422606 Active OFS 2021-01-25 2026-02-16 AMENDMENT

Parties

Name ADEOLA REALTY, LLC
Role Debtor
Name NEW ENGLAND CERTIFIED DEVELOPMENT CORPORATION
Role Secured Party
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name THE PEDIATRIC CARE CENTER, LLC
Role Debtor
0003102506 Active OFS 2016-02-16 2026-02-16 ORIG FIN STMT

Parties

Name THE PEDIATRIC CARE CENTER, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name ADEOLA REALTY, LLC
Role Debtor
Name NEW ENGLAND CERTIFIED DEVELOPMENT CORPORATION
Role Secured Party

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
Madison 4 NEW RD 49//27// 1.34 3368 Source Link
Acct Number 0032018
Assessment Value $736,300
Appraisal Value $1,051,600
Land Use Description Comm Whse
Zone LI
Neighborhood 40
Land Assessed Value $219,380
Land Appraised Value $313,400

Parties

Name ADEOLA REALTY, LLC
Sale Date 2015-06-12
Sale Price $350,000
Name LINCOLN AND D'AMATO, L.L.C.
Sale Date 2008-12-16
Name NORTH MAIN RACE LLC
Sale Date 2007-11-05
Sale Price $258,500
Name BROWN DIANE
Sale Date 1492-01-01
Name 4 NEW RD LLC
Sale Date 2004-08-12
Name THE MILANO FAMILY LIMITED PARTNERSHIP
Sale Date 2003-01-29
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