Entity Name: | SEAPORT REAL ESTATE SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jun 2014 |
Business ALEI: | 1146065 |
Annual report due: | 31 Mar 2026 |
Business address: | 12 ROOSEVELT AVE, MYSTIC, CT, 06355, United States |
Mailing address: | 12 ROOSEVELT AVE, MYSTIC, CT, United States, 06355 |
ZIP code: | 06355 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | tbray@seaportre.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
TIMOTHY JASON BRAY | Agent | 23 MATTERN RD., PRESTON, CT, 06365, United States | +1 860-717-0711 | Greg@InSourceCPA.com | 23 MATTERN RD., PRESTON, CT, 06365, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
TIMOTHY JASON BRAY | Officer | 12 ROOSEVELT AVE, MYSTIC, CT, 06355, United States | +1 860-717-0711 | Greg@InSourceCPA.com | 23 MATTERN RD., PRESTON, CT, 06365, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0792544 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2019-05-13 | 2023-12-01 | 2024-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SEAPORT PROPERTY WATCH, LLC | SEAPORT REAL ESTATE SERVICES, LLC | 2017-01-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013037834 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012230466 | 2024-09-24 | - | Annual Report | Annual Report | - |
BF-0011321054 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0010364833 | 2022-03-19 | - | Annual Report | Annual Report | 2022 |
0007117350 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006858207 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006540069 | 2019-04-23 | - | Annual Report | Annual Report | 2019 |
0006540059 | 2019-04-23 | - | Annual Report | Annual Report | 2018 |
0006079296 | 2018-01-26 | 2018-01-26 | Interim Notice | Interim Notice | - |
0005856963 | 2017-06-06 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5674878308 | 2021-01-25 | 0156 | PPS | 12 Roosevelt Ave, Mystic, CT, 06355-2809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2530757308 | 2020-04-29 | 0156 | PPP | 12 ROOSEVELT AVE, MYSTIC, CT, 06355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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