Search icon

JOEL FRAZIER REAL ESTATE LLC

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

Company Details

Entity Name: JOEL FRAZIER REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2014
Business ALEI: 1143418
Annual report due: 31 Mar 2026
Business address: 88 Hoskins Rd, Bloomfield, CT, 06002-1163, United States
Mailing address: 88 Hoskins Rd, Bloomfield, CT, United States, 06002-1163
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JoelFrazierRealEstate@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOEL FRAZIER Agent 88 Hoskins Rd, Bloomfield, CT, 06002-1163, United States 88 Hoskins Rd, Bloomfield, CT, 06002-1163, United States +1 860-479-2244 JoelFrazierRealEstate@gmail.com 88 Hoskins Rd, 10 DUNHAM ROAD, Bloomfield, CT, 06002-1163, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOEL FRAZIER Officer 88 Hoskins Rd, Bloomfield, CT, 06002-1163, United States +1 860-479-2244 JoelFrazierRealEstate@gmail.com 88 Hoskins Rd, 10 DUNHAM ROAD, Bloomfield, CT, 06002-1163, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0790369 REAL ESTATE BROKER ACTIVE CURRENT 2014-05-28 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037102 2025-03-07 - Annual Report Annual Report -
BF-0012310841 2024-01-20 - Annual Report Annual Report -
BF-0010602356 2023-01-20 - Annual Report Annual Report -
BF-0011318743 2023-01-20 - Annual Report Annual Report -
BF-0009869950 2022-05-15 - Annual Report Annual Report -
BF-0008320293 2022-05-15 - Annual Report Annual Report 2020
0006442741 2019-03-11 - Annual Report Annual Report 2018
0006442793 2019-03-11 - Annual Report Annual Report 2019
0005842267 2017-05-11 - Annual Report Annual Report 2017
0005567294 2016-05-18 - Annual Report Annual Report 2016
See something incorrect or outdated?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